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 Stefan Cappella

    Related profiles found in government register
  • Mr Stefan Cappella
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Cooper Lodge, 61 Massetts Road, Horley, Surrey, RH6 7DT, England

      IIF 1
  • Mr Stefan Cappella
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Knightsbridge Road, Camberley, GU15 3AX, England

      IIF 2
    • icon of address Flat 3, 61 Massets Road, Horley, Surrey, England

      IIF 3
    • icon of address Flat 3, 61 Massets Road, Horley, Surrey, RH6 7DT, England

      IIF 4
    • icon of address 23-25, Bell Street, Reigate, RH2 7AD, England

      IIF 5
    • icon of address 27, Bell Street, Reigate, RH2 7AD, England

      IIF 6
  • Stefan Cappella
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 61 Massets Road, Horley, Surrey, England

      IIF 7
  • Mr Stefan Cappella
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, High Street, Dorking, Surrey, RH4 1RU, England

      IIF 8 IIF 9
    • icon of address Flat 3 Cooper Lodge, 61 Massetts Road, Horley, RH6 7DT, United Kingdom

      IIF 10
    • icon of address 23-25, Bell Street, Reigate, RH2 7AD, England

      IIF 11
    • icon of address Focus House, 23-25 Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 12 IIF 13
    • icon of address Rear Studio, Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 14
  • Cappella, Stefan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 15
    • icon of address 6, Kinnersley Manor, Reigate Road, Sidlow, Reigate, Surrey, RH2 8QJ, United Kingdom

      IIF 16
  • Cappella, Stefan
    British sales consultant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Kinnersley Manor, Reigate Road, Reigate, RH2 8QJ, Uk England

      IIF 17
  • Cappella, Stefan
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 61 Massets Road, Horley, Surrey, England

      IIF 18 IIF 19
    • icon of address Flat 3, Cooper Lodge, 61 Massetts Road, Horley, RH6 7DT, England

      IIF 20
    • icon of address 23-25, Bell Street, Reigate, RH2 7AD, England

      IIF 21
    • icon of address 27, Bell Street, Reigate, RH2 7AD, England

      IIF 22 IIF 23
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 24
  • Cappella, Stefan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cooper Lodge, Flat 3, Massetts Road, Horley, West Sussex, RH6 7DT, United Kingdom

      IIF 25
    • icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 26
    • icon of address Focus House, 23-25 Bell Street, Reigate, RH2 7AD, England

      IIF 27
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 28
  • Cappella, Stefan
    English company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, High Street, Dorking, Surrey, RH4 1RU, England

      IIF 29 IIF 30
    • icon of address 23-25, Bell Street, Reigate, RH2 7AD, England

      IIF 31
    • icon of address Focus House, 23-25 Bell Street, Reigate, RH2 7AD, United Kingdom

      IIF 32
    • icon of address Rear Studio, Focus House, 23-25 Bell Street, Reigate, Surrey, RH2 7AD, United Kingdom

      IIF 33
  • Cappella, Stefan
    English director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus House, 23-25 Bell Street, Reigate, RH2 7AD, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,029,219 GBP2017-12-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 6 Kinnersty Mannor, Reigate Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 6 Kinnersley Manor, Reigate Road, Sidlow, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,296 GBP2024-07-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 23-25 Bell Street, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    FRANK CLOTHING LTD - 2019-01-31
    icon of address Flat 3 Cooper Lodge, 61 Massetts Road, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 7 Knightsbridge Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,831 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 23-25 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 27 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,373 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Focus House, 23-25 Bell Street, Reigate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,061 GBP2024-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 217 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Focus House, 23-25 Bell Street, Reigate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address Rear Studio Focus House, 23-25 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 217 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Focus House, 23-25 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,417 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Director → ME
Ceased 6
  • 1
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -423,338 GBP2021-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2020-09-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2020-09-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AIR ARENA CARDIFF LIMITED - 2020-10-16
    icon of address Head Office, 167c High Street, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-09-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-09-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,029,219 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Knightsbridge Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,831 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-05-19
    IIF 22 - Director → ME
  • 5
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,865 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2023-07-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2023-07-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PASTA POT LTD - 2019-01-04
    icon of address Unit 5 Burstow Lodge Business Centre Rookery Lane, Smallfield, Horley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -193,222 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-01-05
    IIF 28 - Director → ME

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.