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

Tolaini, Jean-paul

    Related profiles found in government register
  • Tolaini, Jean-paul
    French co director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 1
  • Tolaini, Jean-paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • L.d. Boisvieux, Lapeyrouse-mornay, Drome 26210, France

      IIF 2 IIF 3
    • 25, Harley Street, London, W1G 9BR

      IIF 4
  • Tolaini, Jean Paul
    French consultant born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 5
  • Tolaini, Jean Paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • L D Boisuieux, Lapeyrouse-nornay, Drone 26210, France

      IIF 6
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 10
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 437 Route De Boisvieux, Lapeyrouse-mornay, 26210, 437 Route De Boisvieux, Lapeyrouse-mornay, Drome 26210, 26210, France

      IIF 11
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 12
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 13
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 14
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 15
  • Tolaini, Jean-paul
    British property developer born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 20, Northdown Street, London, N1 9BG, United Kingdom

      IIF 16
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 42, Falkland Road, London, N8 0NX, England

      IIF 17
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 18
    • 37, Warren Street, London, W1T 6AD, England

      IIF 19
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 20
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 21
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Registered addresses and corresponding companies
    • Flat 4 156 Sinclair Road, West Kensington, London, W14 0NL

      IIF 22
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Tolaini, Jean-paul
    British chartered certified accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 24
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11165406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 73 Cornhill, City Of, London, London, EC3 V 3QQ, United Kingdom

      IIF 26 IIF 27
    • 93, Bollo Lane, Chiswick, London, London, W4 5LU, United Kingdom

      IIF 28
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 29
  • Tolaini, Jean Paul
    British property developer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 30 IIF 31
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 437, Route De Boisvieux, Lapeyrouse-mornay, 26210, France

      IIF 32
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 33
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 34
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 35
  • Jean Paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 36
    • 73, Cornhill, London, EC3V 3QQ

      IIF 37
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 38
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 39
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 40
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 41
  • Mr Jean Paul Tolaini
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 43
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Parliement Hill Mansions, Lissenden Gardens, London, NW5 1NA, United Kingdom

      IIF 44
    • 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 45 IIF 46
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 47
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    73 Cornhill City Of, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    25 Harley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 4 - director → ME
  • 3
    COLONY DEVELOPMENTS (CLEVE) LIMITED - 2005-03-23
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 1 - director → ME
  • 4
    COLONY INVESTMENTS LIMITED - 2003-11-13
    Albermarle House, 1, Albemarle Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 2 - director → ME
  • 5
    25 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 6 - director → ME
  • 6
    C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    Colony Colony, 42 Falkland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    84,944 GBP2022-11-02
    Officer
    2023-11-01 ~ now
    IIF 17 - director → ME
  • 8
    81 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    2021-09-24 ~ dissolved
    IIF 5 - director → ME
  • 9
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    37 Warren Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,903 GBP2022-11-30
    Officer
    2016-07-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    2018-01-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    109 Gloucester Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-23 ~ now
    IIF 25 - director → ME
  • 13
    93 Bollo Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    429 GBP2018-11-30
    Officer
    2020-03-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    SCUDERIA ( MANAGEMENT ) LIMITED - 2023-05-19
    4385, 11695208 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    Aston House, Cornwall Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    93 Bollo Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 17
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-07 ~ dissolved
    IIF 7 - director → ME
  • 20
    93 Bollo Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -679,632 GBP2018-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 14 - director → ME
  • 21
    93 Bollo Lane, Chiswick, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    73 Cornhill, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 16 - director → ME
  • 23
    93 Bollo Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    73 Cornhill, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-08-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    73 Cornhill City Of, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 8 - director → ME
  • 27
    SCUDERIA SCAGLIETI LIMITED - 2018-12-12
    2 Humber Quays, Wellington Street West, Hull
    Corporate (2 parents)
    Equity (Company account)
    -1,934,746 GBP2020-03-31
    Officer
    2018-11-09 ~ now
    IIF 18 - director → ME
  • 28
    73 Cornhill, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 31 - director → ME
Ceased 6
  • 1
    C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-16 ~ 2021-12-31
    IIF 24 - director → ME
  • 2
    81 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    2018-03-16 ~ 2018-12-31
    IIF 20 - director → ME
    Person with significant control
    2018-03-16 ~ 2020-03-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-12-06 ~ 2024-01-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    2 Kimbell Gardens, London
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    1995-01-27 ~ 1997-04-18
    IIF 22 - director → ME
  • 5
    93 Bollo Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-27 ~ 2021-04-01
    IIF 10 - director → ME
  • 6
    NUGROOVE LIMITED - 2006-02-06
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,718 GBP2015-12-31
    Officer
    2006-11-09 ~ 2008-04-24
    IIF 3 - 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.