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 Guglielmo La Bella

    Related profiles found in government register
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 1
    • 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 2
    • Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 3
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 4
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 5
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 6
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 7 IIF 8 IIF 9
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
    • 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 11
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 12
    • C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 13
    • 1, City Road East, Manchester, M15 4PN

      IIF 14
    • Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 15
    • Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 16
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 17
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 18
  • Mr Guglielmo La Bella
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
  • Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 20
  • Mr Guglielmo La Bella
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Guglielmo La Bella
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 28
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 29
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 96, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 30
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 31
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 32
    • Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 33
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 34
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Labella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 36
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 37
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 38
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 39
  • La Bella, Guglielmo
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 40
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 41
    • Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 42
    • Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 43
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 44
  • La Bella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 45
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 46
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 47
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 48
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 49
    • 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 50
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 51
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • La Bella, Guglielmo
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 55
  • La Bella, Guglielmo
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 56
    • 16 Whaddon House, Knightsbridge, London, SW1X 9HG, England

      IIF 57 IIF 58
    • 21, Ellis Street, London, SW1X 9AL

      IIF 59
  • La Bella, Guglielmo
    English company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 60
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 61
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 62
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 63
    • C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 64
    • 1, City Road East, Manchester, M15 4PN

      IIF 65
  • La Bella, Guglielmo
    English director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16 Whaddon House, Knightsbridge, London, SW1X 9HG, England

      IIF 66 IIF 67 IIF 68
    • 20 Conduit Street, Mayfair, W1S 2XW, England

      IIF 69
  • La Bella, Guglielmo

    Registered addresses and corresponding companies
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    2018-11-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Brulimar House Jubilee Road, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TOPOLINO AUTOS LTD - 2021-12-03
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2021-06-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    Bruliminar House 68 Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    Bruliminar House, 76 Jubilee Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Bruliminar House 76 Jubilee Street, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 44 - Director → ME
    2024-06-28 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 14436862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    GLOBAL MINING VENTURES LIMITED - 2018-06-20
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    37,214 GBP2020-12-31
    Officer
    2017-09-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 21
    ELECTRICAL AND MECHANICAL MAINTENANCE SERVICES LIMITED - 2021-12-03
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 22
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-11-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2021-03-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    4385, 11659746: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-11-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2021-06-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2021-06-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-06-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 28
    76 Jubilee Road, Middleton, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    20 Conduit Street, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 10
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2019-02-11 ~ 2019-05-01
    IIF 48 - Director → ME
  • 2
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-03-30 ~ 2021-11-17
    IIF 63 - Director → ME
    2022-11-08 ~ 2023-03-30
    IIF 49 - Director → ME
  • 3
    SACK HOLDINGS LIMITED - 2009-07-29
    Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 39 - Director → ME
  • 4
    MAJT LIMITED - 2008-12-22
    C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 38 - Director → ME
  • 5
    HAGMILL BAKERY LIMITED - 2019-05-17
    4 Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,307 GBP2020-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 36 - Director → ME
  • 6
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2019-04-10 ~ 2019-11-12
    IIF 60 - Director → ME
  • 7
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ 2020-11-03
    IIF 47 - Director → ME
  • 8
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947,648 GBP2025-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 37 - Director → ME
  • 9
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2019-04-10 ~ 2020-11-03
    IIF 61 - Director → ME
  • 10
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-04-10 ~ 2019-11-12
    IIF 62 - Director → ME

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.