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 Marcello Alessi

    Related profiles found in government register
  • Mr Marcello Alessi
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
    • No.1, Royal Exchange, London, EC3V 3DG

      IIF 2
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 8
  • Mr Marco Alessi
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 9
  • Alessi, Marcello
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 10
  • Alessi, Marcello Serafino Maria
    Italian co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 11 IIF 12
  • Alessi, Marcello Serafino Maria
    Italian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian general manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 39
  • Alessi, Marcello Serafino Maria
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 40
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 41 IIF 42
  • Alessi, Marcello Serafino Maria
    Italian restaurateur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 43 IIF 44
  • Alessi, Marcello
    Italian co director born in October 1963

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 45
  • Alessi, Marcello
    Italian director born in October 1963

    Registered addresses and corresponding companies
    • 15, Sloane Avenue, London, SW3 3JD, United Kingdom

      IIF 46
  • Alessi, Marcello
    Italian company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Rochester Place, London, NW1 9JX, England

      IIF 47
  • Marco Alessi
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 48
  • Mr Marcello Serafino Maria Alessi
    Italian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 49
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 50
  • Alessi, Marcello
    Italian co director

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 51
  • Alessi, Marcello
    Italian company director

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 52 IIF 53
  • Alessi, Marcello
    Italian consultant

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 54
  • Alessi, Marcello
    Italian director

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 55
  • Alessi, Marco
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 56
  • Alessi, Marco
    British student born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 57
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 58
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 59
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 60
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 61
  • Alessi, Marcello

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 62
  • Alessi, Marco
    British film director and producer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 63
  • Alessi, Marco
    British student born in April 1994

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,084 GBP2019-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2005-11-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    FULHAM ROAD TRADING LIMITED - 2011-08-03
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (5 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 31 - director → ME
  • 4
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 34 - director → ME
  • 5
    Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-06-10 ~ dissolved
    IIF 42 - director → ME
  • 6
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    578,925 GBP2016-12-31
    Officer
    2007-10-30 ~ dissolved
    IIF 15 - director → ME
  • 7
    QUAYSHELFCO 1117 LIMITED - 2004-12-15
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 43 - director → ME
    2007-10-19 ~ dissolved
    IIF 51 - secretary → ME
  • 8
    Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2007-06-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -159,776 GBP2016-12-31
    Officer
    2007-10-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ dissolved
    IIF 18 - director → ME
  • 11
    MANAGEMENT INNOVATION CENTRE LIMITED - 2013-03-15
    Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -72,950 GBP2023-11-30
    Officer
    1997-12-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    RGUK ACC 01 LTD - 2017-10-04
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,189 GBP2018-06-30
    Officer
    2015-06-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    Archway House, 81/82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -184,754 GBP2017-05-31
    Officer
    2008-10-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    HJS HOLDINGS LIMITED - 2008-09-19
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2007-06-26 ~ dissolved
    IIF 12 - director → ME
  • 15
    THE GOAT IN CHELSEA LIMITED - 2010-06-22
    THE GOAT IN FULHAM LIMITED - 2007-12-31
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -255,379 GBP2023-06-30
    Officer
    2007-10-29 ~ now
    IIF 14 - director → ME
  • 16
    YUZA.MOBI LIMITED - 2010-06-22
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    121,758 GBP2023-06-30
    Officer
    2008-07-10 ~ now
    IIF 21 - director → ME
    2014-07-11 ~ now
    IIF 57 - director → ME
  • 17
    81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 19 - director → ME
    2007-10-22 ~ dissolved
    IIF 52 - secretary → ME
  • 18
    SNAP PAM LIMITED - 2012-10-02
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (4 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 61 - director → ME
  • 19
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 33 - director → ME
  • 20
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-09-01 ~ dissolved
    IIF 28 - director → ME
  • 21
    SWHAYA LTD - 2013-11-01
    SWAYHA LTD - 2013-07-15
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    70 GBP2016-12-31
    Officer
    2013-06-26 ~ dissolved
    IIF 25 - director → ME
  • 22
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-07-27 ~ dissolved
    IIF 17 - director → ME
    2007-07-27 ~ dissolved
    IIF 53 - secretary → ME
  • 23
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-10-31 ~ dissolved
    IIF 36 - director → ME
  • 24
    WHITEFIELDS CAPITAL LIMITED - 2019-07-01
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,433 GBP2021-12-31
    Officer
    2019-07-04 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 26
    YUZA MOBILE LIMITED - 2015-07-09
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    114,124 GBP2023-06-30
    Officer
    2008-11-14 ~ now
    IIF 22 - director → ME
  • 27
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    471,213 GBP2023-06-30
    Officer
    2012-06-26 ~ now
    IIF 23 - director → ME
  • 28
    FUEL CLOUD LIMITED - 2011-08-03
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -405,167 GBP2023-06-30
    Officer
    2010-06-28 ~ now
    IIF 24 - director → ME
    2013-09-01 ~ now
    IIF 56 - director → ME
Ceased 17
  • 1
    58 Rochester Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    -911 GBP2024-03-31
    Officer
    2010-07-16 ~ 2020-04-08
    IIF 47 - director → ME
  • 2
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS PLC - 2013-06-05
    ALBANNACH BRANDS LIMITED - 2003-10-23
    C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2005-11-01 ~ 2007-02-09
    IIF 45 - director → ME
  • 3
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2005-11-09 ~ 2008-10-01
    IIF 64 - director → ME
    2005-11-09 ~ 2007-11-05
    IIF 54 - secretary → ME
  • 4
    SOCIAL ID LIMITED - 2016-06-14
    12 Austin Friars, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,108,849 GBP2024-03-31
    Officer
    2013-03-21 ~ 2015-07-14
    IIF 30 - director → ME
  • 5
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ 2015-12-14
    IIF 37 - director → ME
  • 6
    CARNABY EVENTS LIMITED - 2009-12-31
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2012-02-01
    IIF 35 - director → ME
  • 7
    ZENTEN LIMITED - 2014-02-17
    DOMO SOCIAL LIMITED - 2012-10-29
    TENNIS LTD - 2011-09-02
    13a Market Street, Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2003-02-06 ~ 2021-02-09
    IIF 41 - director → ME
    Person with significant control
    2017-05-11 ~ 2021-01-05
    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
  • 8
    QUAYSHELFCO 1117 LIMITED - 2004-12-15
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-01-25 ~ 2007-08-02
    IIF 55 - secretary → ME
  • 9
    MANAGEMENT INNOVATION CENTRE LIMITED - 2013-03-15
    Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -72,950 GBP2023-11-30
    Officer
    2016-02-01 ~ 2016-05-31
    IIF 58 - director → ME
    1997-12-01 ~ 1998-12-29
    IIF 62 - secretary → ME
  • 10
    POLLEN SOCIAL LTD - 2014-02-06
    31st Floor 40 Bank Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -809,174 GBP2016-12-31
    Officer
    2013-06-26 ~ 2014-03-13
    IIF 26 - director → ME
  • 11
    FANTASTIC HOLDINGS LIMITED - 2016-02-19
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,622,022 GBP2020-12-31
    Officer
    2017-06-13 ~ 2020-09-28
    IIF 10 - director → ME
    Person with significant control
    2017-03-03 ~ 2017-12-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FANTASTIC GIFTS LIMITED - 2016-02-19
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,124,829 GBP2020-12-31
    Officer
    2017-11-19 ~ 2020-04-28
    IIF 29 - director → ME
  • 13
    THE CABIN IN FULHAM LIMITED - 2010-05-21
    94-96 Seymour Place, London
    Corporate (1 parent)
    Equity (Company account)
    25,761 GBP2023-07-31
    Officer
    2007-07-27 ~ 2010-04-01
    IIF 13 - director → ME
  • 14
    Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -748 GBP2023-10-31
    Officer
    2008-10-10 ~ 2009-09-25
    IIF 46 - director → ME
  • 15
    The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, England
    Corporate (2 parents)
    Officer
    2007-10-22 ~ 2015-04-01
    IIF 11 - director → ME
  • 16
    Tsolag Keoshgerian, Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-28 ~ 2016-01-04
    IIF 38 - director → ME
  • 17
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,347,288 GBP2021-12-31
    Officer
    2013-12-16 ~ 2020-04-28
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.