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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Filippo Niccoli

    Related profiles found in government register
  • Mr Filippo Niccoli
    Italian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 1
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Filippo Niccoli
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 7
    • 62 Passerine Point, 11 Alma Road, Enfield, EN3 4GD, England

      IIF 8
    • 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 9
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11 IIF 12
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 13
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 14 IIF 15
    • 82a, High Park Road, Southport, PR9 7QL, England

      IIF 16 IIF 17
  • Filippo Niccoli
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 18
  • Niccoli, Filippo
    Italian self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 19
  • Niccoli, Filippo
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21 IIF 22
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 23
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 24
    • 82a, High Park Road, Southport, PR9 7QL, England

      IIF 25
  • Niccoli, Filippo
    Italian self employed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
    • 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 30
    • 62 Passerine Point, 11 Alma Road, Enfield, EN3 4GD, England

      IIF 31
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 32
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 33
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 34
    • 82a, High Park Road, Southport, PR9 7QL, England

      IIF 35
  • Niccoli, Filippo
    Italian self empolyed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 15
  • 1
    AGILEBIZ LTD
    - now 12413459
    AGILITY HOUR LTD - 2021-08-16
    432 Alexandra Avenue, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-10-14 ~ 2023-07-04
    IIF 21 - Director → ME
    Person with significant control
    2022-08-20 ~ 2023-07-04
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2021-10-14 ~ 2022-06-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    ANDERKOLY LIMITED
    15299128
    82a High Park Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ 2023-12-26
    IIF 27 - Director → ME
    Person with significant control
    2023-11-21 ~ 2023-12-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ANDEROLIO LIMITED
    15299218
    82a High Park Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ 2024-01-02
    IIF 26 - Director → ME
    Person with significant control
    2023-11-21 ~ 2024-01-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    BROKING LTD - now
    BAGNOLMIL LIMITED
    - 2023-11-24 15184040
    Rays House A406 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ 2023-11-23
    IIF 29 - Director → ME
    Person with significant control
    2023-10-03 ~ 2023-11-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CADEBEC LIMITED
    - now 14849242
    TOP REQUIREMENTS LIMITED
    - 2024-04-30 14849242
    4385, 14849242 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-10-26 ~ 2023-11-02
    IIF 36 - Director → ME
    2023-12-12 ~ 2024-07-27
    IIF 32 - Director → ME
    Person with significant control
    2023-10-26 ~ 2023-11-02
    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
    2023-11-28 ~ 2024-07-26
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    CADEBECK LIMITED
    12544765
    The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-07-17 ~ 2024-07-17
    IIF 23 - Director → ME
    2020-12-07 ~ 2021-06-24
    IIF 25 - Director → ME
    2022-08-10 ~ 2022-10-01
    IIF 22 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2020-12-04 ~ 2021-06-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    CLIMATUTOR LIMITED
    15299032
    82a High Park Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ 2023-12-26
    IIF 28 - Director → ME
    Person with significant control
    2023-11-21 ~ 2023-12-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    IL RINASCIMENTO LTD
    11338747
    Orion Building, 90 Navigation Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    ITALIAN ACCOUNTS LTD
    14545274
    109 Church Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-13 ~ 2023-09-05
    IIF 31 - Director → ME
    Person with significant control
    2023-01-13 ~ 2023-09-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    KAZUCLIMAR LIMITED
    15300281
    82a High Park Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ 2023-12-27
    IIF 19 - Director → ME
    Person with significant control
    2023-11-21 ~ 2023-12-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    LE MIGLIORI OFFERTE LTD
    - now 12883696
    ITALIAN FLAVORS FACTORY LTD - 2021-02-23
    14 High Road Stamford Hill, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-10-10 ~ 2022-12-20
    IIF 33 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-12-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    NEXUS MATRIX GROUP LIMITED - now
    SWOSNAPLES LIMITED
    - 2024-03-09 15062701
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-10 ~ 2023-09-10
    IIF 34 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    PANSHOP GROUP UK LTD
    12350681
    82a High Park Road, Southport, England
    Active Corporate (5 parents)
    Officer
    2020-10-12 ~ 2021-03-01
    IIF 35 - Director → ME
    Person with significant control
    2020-10-12 ~ 2021-03-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    SWONAPLE LIMITED
    15062738
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-10 ~ 2023-09-11
    IIF 24 - Director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-11
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    TWINN ASSOCIATES LIMITED - now
    MIGLINAPOL LIMITED
    - 2023-11-30 15184082
    4385, 15184082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-03 ~ 2023-11-24
    IIF 30 - Director → ME
    Person with significant control
    2023-10-03 ~ 2023-11-24
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.