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

Alsoni, Manuel

    Related profiles found in government register
  • Alsoni, Manuel
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, United Kingdom, HA1 1RU, United Kingdom

      IIF 1
  • Alsoni, Manuel
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 2
    • icon of address 107, Hindes Road, Harrow, Middlesex, United Kingdom, HA1 1RU, United Kingdom

      IIF 3
  • Alsoni, Manuel
    British none born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 4
  • Alsoni, Manuel
    British born in April 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, United Kingdom, HA1 1RU, United Kingdom

      IIF 5
  • Alsoni, Manuel
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24 Hornton Street, London, W8 4NR, England

      IIF 6
    • icon of address Unit 13, 12a Courtfield Gardens, London, SW5 0PL, England

      IIF 7
  • Alsoni, Manuel
    Italian company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 8 IIF 9
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 10 IIF 11
  • Alsoni, Manuel
    Italian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 12 IIF 13
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 14
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Flat 4, 24 Hornton Street, London, W8 4NR, England

      IIF 20 IIF 21
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 22
  • Alsoni, Manuel
    Italian entrepreneur born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 23 IIF 24
  • Alsoni, Manuel
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Oakwood Road, London, NW1 6RJ, United Kingdom

      IIF 25
  • Alsoni, Manuel
    Italian born in April 1982

    Resident in Italy

    Registered addresses and corresponding companies
  • Alsoni, Manuel
    Italian director born in April 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24 Hornton Street, London, W8 4NR, England

      IIF 36
  • Alsoni, Manuel
    Italian entrepreneur born in April 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU

      IIF 37
    • icon of address 109-111, Farringdon Road, London, EC1R 3BW

      IIF 38
  • Mr Manuel Alsoni
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Mark's Studios, 14 Chillingworth Road, Chillingworth Road, London, N7 8QJ, England

      IIF 39
  • Alsoni, Manuel
    Italian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 40 IIF 41
    • icon of address 27a, Pembridge Villas, London, W11 3EP, United Kingdom

      IIF 42
    • icon of address C/o Pirola Pennuto Zei & Associati Uk Llp, 5th Floor, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 43
  • Manuel Alsoni
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24 Hornton Street, London, W8 4NR, England

      IIF 44
  • Mr Manuel Alsoni
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Manuel Alsoni
    Italian born in April 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Unit 13, 12a Courtfield Gardens, London, SW5 0PL, England

      IIF 60
  • Mr Manuel Alsoni
    Italian born in April 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Unit 13, 12a Courtfield Gardens, London, SW5 0PL, England

      IIF 61
  • Manuel Alsoni
    Italian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, HA1 1RU, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    HARROW 2015 LIMITED - 2017-05-23
    RIBOT1956 LIMITED - 2015-02-21
    SETHA GROUP LTD - 2019-07-12
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,824 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 59 - Has significant influence or controlOE
  • 2
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,353 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 60 - Has significant influence or controlOE
  • 3
    icon of address Hill Wooldridge & Co, 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -99,449 GBP2015-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 5
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,339 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -706 GBP2016-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 7
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 8
    DEEJAY REAL ESTATES LIMITED - 2018-11-28
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,259 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Flat 4 24 Hornton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,920 GBP2021-12-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 11
    DE FACTO 2084 LIMITED - 2014-02-11
    FAIRVIEW NEW HOMES (NORTH LONDON) LIMITED - 2016-09-30
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -948,084 GBP2022-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -136,792 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 1 - Director → ME
  • 13
    ESSEX VILLAS LIMITED - 2017-11-22
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,937 GBP2021-12-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 14
    SETHA NOTTINGHAM LIMITED - 2019-02-05
    SETHA CATTESHALL LIMITED - 2019-03-07
    CIRIANO LIMITED - 2018-06-01
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,619,565 GBP2022-12-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 34 - Director → ME
  • 15
    SETHA LOGISTIX LIMITED - 2019-01-15
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,226,056 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 17
    SETHA HOLDINGS LIMITED - 2017-08-24
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -1,193,205 GBP2023-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 33 - Director → ME
  • 18
    MR & PARTNERS LIMITED - 2021-06-22
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,009 GBP2022-11-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,712 GBP2023-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 28 - Director → ME
  • 21
    SETHA CHIPPY LTD - 2021-03-17
    SETHA PARK CHASE LTD - 2019-07-22
    SETHA INVESTMENTS LIMITED - 2019-02-06
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,780 GBP2023-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 4th Floor 7/10 Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 24
  • 1
    HARROW 2015 LIMITED - 2017-05-23
    RIBOT1956 LIMITED - 2015-02-21
    SETHA GROUP LTD - 2019-07-12
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,824 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-12-10
    IIF 15 - Director → ME
    icon of calendar 2013-11-28 ~ 2019-07-02
    IIF 8 - Director → ME
  • 2
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,874 GBP2022-02-28
    Officer
    icon of calendar 2011-02-22 ~ 2013-06-13
    IIF 37 - Director → ME
    icon of calendar 2014-02-19 ~ 2017-10-06
    IIF 13 - Director → ME
  • 3
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,343 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2021-03-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-30
    IIF 52 - Has significant influence or control OE
  • 4
    icon of address Unit 3.12 East London Works, 65 Whitechapel Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,909,154 GBP2024-12-31
    Officer
    icon of calendar 2016-04-05 ~ 2023-06-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-08
    IIF 39 - Has significant influence or control OE
  • 5
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    688,229 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2021-03-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 53 - Has significant influence or control OE
  • 6
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,930,615 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2021-03-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-05
    IIF 56 - Has significant influence or control OE
  • 7
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,339 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-12 ~ 2023-08-12
    IIF 44 - Has significant influence or control OE
  • 8
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -574 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-05-10
    IIF 41 - Director → ME
  • 9
    DEEJAY REAL ESTATES LIMITED - 2018-11-28
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,259 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-12-04 ~ 2024-03-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Flat 4 24 Hornton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,920 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 11
    NEARCO LIMITED - 2015-10-06
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,043 GBP2022-01-31
    Officer
    icon of calendar 2013-12-11 ~ 2017-06-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 49 - Has significant influence or control OE
  • 12
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-11-13
    IIF 4 - Director → ME
  • 13
    icon of address C/a Azets, 12 King Street, Leeds
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -143,718 GBP2020-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2011-04-06
    IIF 38 - Director → ME
  • 14
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    415,943 GBP2024-12-31
    Officer
    icon of calendar 2013-05-10 ~ 2021-03-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-30
    IIF 54 - Has significant influence or control OE
  • 15
    FULHAM BARONS 2 LIMITED - 2018-11-28
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ 2018-12-20
    IIF 42 - Director → ME
  • 16
    ESSEX VILLAS LIMITED - 2017-11-22
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,937 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-08-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    SETHA NOTTINGHAM LIMITED - 2019-02-05
    SETHA CATTESHALL LIMITED - 2019-03-07
    CIRIANO LIMITED - 2018-06-01
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,619,565 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -966,105 GBP2024-12-31
    Officer
    icon of calendar 2015-07-21 ~ 2025-01-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 45 - Has significant influence or control OE
  • 19
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    533,291 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2023-11-17
    IIF 36 - Director → ME
    icon of calendar 2010-06-23 ~ 2022-03-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-15
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    SETHA HOLDINGS LIMITED - 2017-08-24
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -1,193,205 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-28
    IIF 43 - Director → ME
  • 21
    icon of address 37 Pangbourne Drive, Stanmore, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,214 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ 2022-04-13
    IIF 18 - Director → ME
  • 22
    SETHA CHIPPY LTD - 2021-03-17
    SETHA PARK CHASE LTD - 2019-07-22
    SETHA INVESTMENTS LIMITED - 2019-02-06
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,780 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Fairchild House, Redbourne Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,749 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-08-31
    IIF 3 - Director → ME
  • 24
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2021-04-19
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.