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

Pupal, Sediq

    Related profiles found in government register
  • Pupal, Sediq
    Austrian director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Zone Estate, 6 Chase Road, London, NW10 6HZ, United Kingdom

      IIF 1
    • icon of address 65 Shepherds Bush Green, Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 2
    • icon of address 106, Westbury Avenue, Southall, UB1 2XA, United Kingdom

      IIF 3
  • Pupal, Sediq
    Austrian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Uxbridge Road, Hayes, Middlesex, UB4 0JH, United Kingdom

      IIF 4
    • icon of address 6, Chase Road, London, NW10 6HZ, United Kingdom

      IIF 5
    • icon of address 65, Shepherds Bush Green, London, W12 8TX, England

      IIF 6
    • icon of address 65 Shepherds Bush Green, Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 7
    • icon of address Union House 65-69 Shepherds Bush Green, Union House, 65-69 Shepherds Bush Green, London, W12 8TX, England

      IIF 8
    • icon of address Ground Floor, 143-145, Broadway, West Ealing, W13 9BE, United Kingdom

      IIF 9
  • Pupal, Sediq
    Austrian import export uk born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Shepherd Bush Green, London, W12 8TX, United Kingdom

      IIF 10
  • Mr Sediq Pupal
    Austrian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Shepherds Bush Green, London, W12 8TX

      IIF 11
    • icon of address 65 Shepherds Bush Green, Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 12
    • icon of address 106, Westbury Avenue, Southall, UB1 2XA, United Kingdom

      IIF 13
  • Fardella, Corrado
    Italian company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 114, Cuffley Place, Cuffley Point, Sopers Road, Cuffley, Hertfordshire, EN6 4RY, United Kingdom

      IIF 14
  • Mr Corrado Fardella
    Italian born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 114, Cuffley Place, Cuffley Point, Sopers Road, Cuffley, Hertfordshire, EN6 4RY, United Kingdom

      IIF 15
  • Fardella, Corrado
    Italian none

    Registered addresses and corresponding companies
    • icon of address Unit 1.1b International House, 1100 Great West Road, Brentford, TW8 0GP, England

      IIF 16
  • Fardella, Corrado

    Registered addresses and corresponding companies
    • icon of address 65-69, Sheperd's Bush Green, London, W12 8TX, United Kingdom

      IIF 17
  • Fardella, Corrado
    Italian ceo/ managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.07, International House, 1100 Great West Road, Brentford, London, TW8 0GP, England

      IIF 18
  • Fardella, Corrado
    Italian company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65-69, Sheperd's Bush Green, London, W12 8TX, United Kingdom

      IIF 19
  • Fardella, Corrado
    Italian director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chase Road, London, NW10 6HZ, United Kingdom

      IIF 20
  • Fardella, Corrado
    Italian managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boundary House, Queensdale Crescent, London, W11 4JY, England

      IIF 21
    • icon of address 65, Shepherd Bush Green, London, W12 8TX, United Kingdom

      IIF 22
  • Fardella, Corrado
    Italian none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Holland Gardens, Brentford, Middlesex, TW8 0AZ, England

      IIF 23 IIF 24
  • Fardella, Corrado
    Italian retail consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Holland Gardens, Brentford, Middlesex, TW8 0AZ, England

      IIF 25
  • Mr Corrado Fardella
    Italian born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Holland Gardens, Brentford, Middlesex, TW8 0AZ, United Kingdom

      IIF 26 IIF 27
    • icon of address Flat 1 Boundary House, Queensdale Crescent, Notting Hill, London, W11 4JY, United Kingdom

      IIF 28
    • icon of address Flat 1, Boundry House, Queensdale Crescent, London, W11 4JY, United Kingdom

      IIF 29
    • icon of address Ground Floor, 128 Uxbridge Road, London, W12 7JP, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 65 Shepherds Bush Green, Shepherds Bush Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Union House 65-69 Shepherds Bush Green Union House, 65-69 Shepherds Bush Green, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,435 GBP2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 65 Shepherds Bush Green, Shepherds Bush Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CAKEDADA LIMITED - 2015-06-17
    LOVE DESSERTZ LTD - 2015-02-27
    icon of address 65 Shepherds Bush Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    NETTOWAY LIMITED - 2016-05-05
    icon of address Ground Floor 143-145, Broadway, West Ealing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 65-69 Sheperd's Bush Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Office Suite 114 Cuffley Place, Cuffley Point, Sopers Road, Cuffley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 35 South Molton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -234,359 GBP2024-09-30
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 5 - Director → ME
    IIF 20 - Director → ME
  • 10
    icon of address Unit 1.1b International House, 1100 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,891 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-03-20 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1.1b International House, 1100 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,674 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 1.07 International House, 1100 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 65 Shepherd Bush Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 22 - Director → ME
    IIF 10 - Director → ME
  • 14
    icon of address 132 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    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
Ceased 3
  • 1
    LOVE DESSERTZ LONDON HEATHROW LTD - 2015-09-10
    icon of address 132 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ 2015-09-08
    IIF 4 - Director → ME
  • 2
    icon of address Ground Floor, 182 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,261,892 GBP2024-10-31
    Officer
    icon of calendar 2016-11-11 ~ 2018-11-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-11-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Zone Estate, 6 Chase Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-11 ~ 2016-12-08
    IIF 1 - 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.