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

Mr Adriano Di Pietrantonio

    Related profiles found in government register
  • Mr Adriano Di Pietrantonio
    Italian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adriano Di Pietrantonio
    Italian born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 33
  • Mr Adriano Di Pietrantonio
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adriano Di Pietrantonio
    Italian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 77
  • Di Pietrantonio, Adriano
    Italian accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 78
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 79
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 80
  • Di Pietrantonio, Adriano
    Italian broker born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 81
  • Di Pietrantonio, Adriano
    Italian company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 82
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 83
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 84
  • Di Pietrantonio, Adriano
    Italian consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 85
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, England

      IIF 86
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 87
  • Di Pietrantonio, Adriano
    Italian consultants born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Agar Grove, London, NW1 9UE, England

      IIF 88
  • Di Pietrantonio, Adriano
    Italian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Di Pietrantonio, Adriano
    Italian company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 158
  • Di Pietrantonio, Adriano
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 159
  • Dipietrantonio, Adriano
    Italian mortgage broker born in May 1965

    Registered addresses and corresponding companies
    • icon of address 45 Lyttleton Road, London, N2 0DQ

      IIF 160
  • Dipietrantonio, Adriano
    Italian

    Registered addresses and corresponding companies
    • icon of address 61 Agar Grove, London, NW1 9UE

      IIF 161
  • Di Pietrantonio, Adriano

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD

      IIF 162
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 163
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    AC ACCOUNTS SOLUTIONS LTD - 2024-11-19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    GD IMPORT & EXPORT LTD - 2023-06-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,339 GBP2024-05-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    95,318 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,636 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,099 GBP2024-09-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SHARK MARINE UK LTD - 2021-12-31
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,613 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    APOPEVENTZ LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,750 GBP2025-01-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,287 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,176 GBP2024-12-31
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    RESONOR LONDON LTD - 2021-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,611 GBP2024-10-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    FAIRPLATZ LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,252 GBP2024-09-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,914 GBP2024-11-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,006 GBP2024-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    AFFICHES D'ART LTD - 2020-11-03
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,689 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    CHURCH OF CHEESE LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-03-31
    Officer
    icon of calendar 2018-12-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,519 GBP2024-11-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,354 GBP2024-12-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,265 GBP2024-11-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,402 GBP2024-09-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    OMTSRIP UK LTD - 2021-05-19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,924 GBP2024-05-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,949,400 GBP2024-11-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1514 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 159 - LLP Member → ME
  • 25
    AV ACCOUNT SOLUTIONS LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,133 GBP2025-01-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,578 GBP2024-10-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,828 GBP2024-11-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 111 - Director → ME
  • 28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,271 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,415 GBP2025-01-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    icon of address 4a Clarendon Court, Sidmouth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,814 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-12-08
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-12-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,414 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    V& S COSULTANCY SOLUTIONS LTD - 2022-12-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,984 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2022-12-19
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-12-17
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ALESSIA CAMOIRANO BRUGES ART LTD - 2022-08-30
    LONGEVITE PROPERTIES LTD - 2021-11-01
    icon of address 50 Trundleys Road Flat 20 Trundleys Road, Flat 20, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-12-02
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-12-02
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,962,882 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-02-15
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-02-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    GD IMPORT & EXPORT LTD - 2023-06-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,339 GBP2024-05-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,636 GBP2024-03-31
    Officer
    icon of calendar 2018-12-29 ~ 2021-01-15
    IIF 145 - Director → ME
    icon of calendar 2012-06-18 ~ 2017-07-16
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ 2021-01-15
    IIF 33 - Right to appoint or remove directors OE
  • 8
    FAIRPLATZ LTD - 2023-02-10
    icon of address 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-11-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-11-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    AV ACCOUNTING & CONSULTANCY LTD - 2025-08-01
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2025-07-20
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-07-20
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,099 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2022-11-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2022-11-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,827 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    BRANDAO PHYSIOTHERAPY LIMITED - 2017-12-12
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637 GBP2016-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2017-12-05
    IIF 83 - Director → ME
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,996 GBP2022-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-04-30
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    GGV CHELSEA PROPERTY SERVICES LTD - 2023-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    SHARK MARINE UK LTD - 2021-12-31
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,613 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2020-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2020-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    icon of address 126 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,801 GBP2024-01-31
    Officer
    icon of calendar 2018-11-10 ~ 2018-11-10
    IIF 163 - Secretary → ME
  • 17
    APOPEVENTZ LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,750 GBP2025-01-31
    Officer
    icon of calendar 2019-11-26 ~ 2021-09-01
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    MILLENIUM PROPERTY LTD - 2022-10-03
    icon of address 178 Harringay Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,821 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    FINTRAINING LTD - 2024-04-10
    icon of address 145 Ground Floor Holloway Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-03-25
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-03-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    FAST CATERING SERVICE LTD - 2023-11-27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,286 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,450 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2021-12-15
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2021-12-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    AVAS ACCOUNTANTS LTD - 2023-03-27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,782 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-05-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-05-10
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2024-04-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-06
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-11-06
    IIF 25 - Right to appoint or remove directors OE
  • 25
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2018-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-21
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-25 ~ 2018-07-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    AXIOMA ART NFT LTD - 2024-02-29
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-26
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-02-26
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    HORUS ART NFT ADVISORY LTD - 2023-06-20
    HORUS ADVISORY & CONSULTING LTD - 2023-06-07
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-09-04
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2025-09-04
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    INVICTUS PROPERTY HOLDING LTD - 2025-10-13
    icon of address 126 East Ferry Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2025-10-10
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-10-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ 2023-06-24
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ 2023-06-24
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    OK ACCOUNTS LTD - 2024-03-24
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-03-20
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-03-20
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 31
    H24 SERVIZI A DOMICILIO LTD - 2023-11-28
    icon of address 145 Holloway Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-11-24
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-11-24
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    JOPANTHER 1 LTD - 2025-05-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-07-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 33
    RESONOR LONDON LTD - 2021-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,611 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-03-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-03-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 34
    icon of address Bbk Partnership, 1 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    IIF 161 - Secretary → ME
  • 35
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,914 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-09-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 36
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-04-10
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-04-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London
    Active Corporate (4 parents)
    Equity (Company account)
    -38,193 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 38
    AFFICHES D'ART LTD - 2020-11-03
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,689 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-12
    IIF 162 - Secretary → ME
  • 39
    ELEONORA SERVICES LTD - 2021-07-22
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,497 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2021-07-15
    IIF 155 - Director → ME
  • 40
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,519 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2021-09-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-09-01
    IIF 32 - Right to appoint or remove directors OE
  • 41
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,265 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 42
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-11-11
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-11-11
    IIF 43 - Ownership of shares – 75% or more OE
  • 43
    ABC CATERING LONDON LTD - 2023-03-13
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,621 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-03-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-03-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 44
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,949,400 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2022-02-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-02-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 45
    AV ACCOUNT SOLUTIONS LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,133 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2020-11-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 46
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,578 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-08-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-08-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-07 ~ 2009-01-20
    IIF 160 - Director → ME
  • 48
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,828 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    icon of address Office 90 88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,983,588 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-06-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-26
    IIF 52 - Ownership of shares – 75% or more OE
  • 50
    PROGRESSO 20/20 UK LTD - 2024-12-20
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-12-18
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-12-18
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 51
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ 2024-10-26
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ 2024-10-26
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 52
    DUNE PRO LTD - 2018-03-21
    icon of address 26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2020-10-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-19
    IIF 88 - Director → ME
  • 53
    icon of address Flat 5 18 Romeyn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,488 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-07-20
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-20
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 54
    FANTASY COLOR DI MARENZI & MONTERO LTD - 2023-01-10
    MILLENIUM TRADING LTD - 2022-08-26
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2023-04-14
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-04-14
    IIF 75 - Ownership of shares – 75% or more OE
  • 55
    BORIS PROPERTY SOLUTIONS LTD - 2024-04-30
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-05-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-05-01
    IIF 44 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.