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

Mrs Tiziana Giovanelli

    Related profiles found in government register
  • Mrs Tiziana Giovanelli
    United Kingdom born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Alie Street, London, E1 8DA, United Kingdom

      IIF 1
    • 36, Alie Street, London, London, E1 8DA, United Kingdom

      IIF 2
    • 36, Alie Street, London, Uk, E1 8DA, United Kingdom

      IIF 3
  • Mrs Tiziana Giovanelli
    Italian born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Artillery Lane, London, E1 7LP, United Kingdom

      IIF 4
    • 36 Alie Street, Alie Street, 36 Alie Street, Uk, London, Choose A State..., E1 8DA, England

      IIF 5
    • 36, Alie Street, Uk, London, E1 8DA, England

      IIF 6
  • Giovanelli, Tiziana
    United Kingdom company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, 36 Alie Street, London, Choose A County, E1 8DA, United Kingdom

      IIF 7
    • 36, 36 Alie Street, London, London, E1 8DA, United Kingdom

      IIF 8
    • 36, Alie Street, London, London, E1 8DA, United Kingdom

      IIF 9 IIF 10
    • 36, Alie Street, London, Uk, E1 8DA, United Kingdom

      IIF 11
  • Mrs Tiziana Giovanelli
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Artillery Lane, London, London, E1 7LP, England

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 36 Alie Street, Alie Street, London, Uk, E1 8DA

      IIF 15
    • 36, Alie Street, London, E1 8DA

      IIF 16
    • 36, Alie Street, London, Tower Hamlets, E1 8DA, England

      IIF 17 IIF 18
    • 36, Alie Street, London, Uk, E1 8DA, England

      IIF 19 IIF 20 IIF 21
    • 4, Station Road, London, E4 7BE, England

      IIF 22
    • 41 Gillman House Pritchards Road, 41 Gillman House Pritchards Road, London, E2 9BL, United Kingdom

      IIF 23
    • Artillery Tower, 11 Artillery Lane, London, Uk, E1 7LP, England

      IIF 24
    • Flat 41, Gillman House, Pritchards Road, London, E2 9BL, England

      IIF 25
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG

      IIF 26
    • 36 Alie Street, Alie Street, Uk, London, E1 8DA, England

      IIF 27
    • 36, Alie Street, Uk, London, E1 8DA, United Kingdom

      IIF 28
  • Giovanelli, Tiziana
    Italian born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Alie Street, Uk, London, E1 8DA, England

      IIF 29
  • Giovanelli, Tiziana
    Italian company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Alie Street, Alie Street, 36 Alie Street, Uk, London, Choose A State..., E1 8DA, England

      IIF 30
    • 36, Alie Street, Uk, London, E1 8DA, United Kingdom

      IIF 31
  • Giovanelli, Tiziana
    Italian director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Artillery Lane, London, E1 7LP, United Kingdom

      IIF 32
  • Giovanelli, Tiziana
    United Kingdom company secretary

    Registered addresses and corresponding companies
    • 38 Alie Street, London, E1 8DA

      IIF 33
  • Giovanelli, Tiziana
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 359, Wick Lane, London, E3 2JG, England

      IIF 34
    • 41 Gillman House Pritchards Road, 41 Gillman House Pritchards Road, London, E2 9BL, United Kingdom

      IIF 35
  • Giovanelli, Tiziana
    Italian business woman born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41 Gillman House, Pritchards Road, London, E2 9BL

      IIF 36
  • Giovanelli, Tiziana
    Italian c born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Gillman House, Pritchards Road, London, Choose A County, E2 9BL, United Kingdom

      IIF 37
  • Giovanelli, Tiziana
    Italian company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Artillery Lane, London, London, E1 7LP, England

      IIF 38
    • 24, Station Road, London, E4 7BE, England

      IIF 39
    • 36, Alie Street, Alie Street, London, Uk, E1 8DA, England

      IIF 40
    • 36, Alie Street, London, E1 8DA, England

      IIF 41 IIF 42
    • 36, Alie Street, London, Uk, E1 8DA, England

      IIF 43
    • 36, Alie Street, London, Uk, E2 9BL, United Kingdom

      IIF 44
    • 41, 41 Gillman House, Pritchards Road, London, London, E2 9BL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 36 Alie Street, Alie Street, Uk, London, E1 8DA, England

      IIF 49
  • Giovanelli, Tiziana
    Italian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 36, Alie Street, London, E1 8DA, England

      IIF 51
    • 36, Alie Street, London, Uk, E1 8DA, United Kingdom

      IIF 52 IIF 53
    • 36, Alie Street, Uk, London, E1 8DA, United Kingdom

      IIF 54
  • Giovanelli, Tiziana
    Italian veterinary surgeon born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41, Gillman House, Pritchards Road, London, E2 9BL, England

      IIF 55
  • Giovanelli, Tiziana
    Italian company secretary

    Registered addresses and corresponding companies
    • 41 Gillman House, Pritchards Road, London, E2 9BL

      IIF 56
  • Giovanelli, Tiziana

    Registered addresses and corresponding companies
    • 36, Alie Street, London, E1 8DA, England

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    AESTHETICS H STUDIO LTD
    16378642
    Sk Accounts, 71 Hanger Ruding, London, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    BLUE LASER LIMITED
    10928994
    23 Church Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 3
    C.S.V. SERVICES UK LIMITED
    05285076
    2 Vicars Close, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2004-11-12 ~ 2008-05-02
    IIF 36 - Director → ME
    2008-05-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    DECOR LTD
    04195791
    205 Lavender Hill, London, England
    Active Corporate (5 parents)
    Officer
    2001-12-06 ~ 2004-06-25
    IIF 33 - Secretary → ME
  • 5
    DECORUS AESTHETICS CENTRE LIMITED
    10242796
    36 Alie Street, Alie Street, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 6
    DECORUS AESTHETICS LTD
    10265349
    36 Alie Street, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    FUSION AESTHETIC ACADEMY LTD
    10909938
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FUSION AESTHETICS INTERNATIONAL LTD
    10961422
    71 Hangar Ruding, Watford, England
    Active Corporate (1 parent)
    Officer
    2017-09-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    FUSION AGENCY UK LTD
    07786831
    36 Alie Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 41 - Director → ME
  • 10
    FUSION CORP LTD
    09691152
    36 Alie Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ 2017-11-30
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-12-19
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    FUSION GT AESTHETIC LTD
    10895626
    36 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    FUSION GT LIMITED
    08300232
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    FUSION GT MED LTD
    10183670
    36 Alie Street, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    FUSION IMMIGRATION SERVICES LTD
    09267138
    36 Alie Street, London, Tower Hamlets
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 15
    FUSION MEDICA LTD
    11535741
    36 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    FUSION MEDIKS INTERNATIONAL LTD
    10909501
    36 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    FUTURA TECH LTD
    11995753
    11 Artillery Lane London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    GLOBAL MEDIKS INTERNATIONAL LTD
    09793219
    36 Alie Street, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ 2016-11-17
    IIF 7 - Director → ME
    2016-11-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GLOBAL MEDIKS LTD
    09610204
    36 Alie Street, London, Tower Hamlets, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    HAIRDO STUDIO LTD
    14966444
    71 Hangar Ruding, Watford, England
    Active Corporate (2 parents)
    Officer
    2023-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INTERNATIONAL ASSOCIATION OF SOFT SURGERY LIMITED
    09432892
    36 Alie Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 51 - Director → ME
    2015-02-10 ~ dissolved
    IIF 57 - Secretary → ME
  • 22
    KLASHED AESTHETICS ACADEMY LTD
    - now 14286126
    AESTHETIC MED ACADEMY LTD
    - 2022-09-12 14286126
    20 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    ROYALE ACADEMY OF AESTHETIC MEDICINE LTD
    09610883
    36 Alie Street, London, Tower Hamlets, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 48 - Director → ME
  • 24
    ROYALE ACADEMY OF SOFT SURGERY LTD
    09586039
    36 Alie Street, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 44 - Director → ME
  • 25
    SMART SURGERY ACADEMY LTD
    10754787
    36 Alie Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    SMART SURGERY CLINIC LTD
    10754950
    36 Alie Street Alie Street, Uk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    SOFT SURGERY ACADEMY LTD
    10183861
    Artillery Tower, 11 Artillery Lane, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    SOFT SURGERY CLINIC LTD
    09366974
    36 Alie Street Alie Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    2014-12-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    SOFT SURGERY SYSTEM LTD
    09645604
    36 Alie Street, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    SOFT SURGERY UK LTD
    09645473
    36 Alie Street, London, Tower Hamlets, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    T-H FUTURA LTD
    12672263
    11 Artillery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% 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.