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 David Giampaolo

    Related profiles found in government register
  • Mr David Giampaolo
    American born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. James's Street, London, SW1A 1ER, United Kingdom

      IIF 1
  • Mr David Anthony Giampaolo
    American born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

      IIF 2
    • Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN

      IIF 3
  • David Anthony Giampaolo
    American born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St James's Street, London, SW1A 1ER, United Kingdom

      IIF 4 IIF 5
  • Mr David Anthony Giampaolo
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pi Capital, 16 St. Jame's Street, London, SW1A 1ER, United Kingdom

      IIF 6
  • Mr David Anthony Giampaolo
    American,british born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. James's Street, London, SW1A 1ER, England

      IIF 7
  • Giampaolo, David Anthony
    American born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. James's Street, London, SW1A 1ER, England

      IIF 8
    • 16, St James's Street, London, SW1A 1ER, United Kingdom

      IIF 9
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 10
    • Unit 1.8 & 1.9, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 11
  • Giampaolo, David Anthony
    American ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW

      IIF 12
  • Giampaolo, David Anthony
    American chief executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pi Capital, 6th Floor, 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 13
    • Third Floor, 16 St. James's Street, London, SW1A 1ER, England

      IIF 14
  • Giampaolo, David Anthony
    American company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St James's Street, London, SW1A 1ER, United Kingdom

      IIF 15
    • Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN

      IIF 16
  • Giampaolo, David Anthony
    American director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 New Street Square, London, London, EC4A 3TW, England

      IIF 17
    • 90, Long Acre, Covent Garden, London, WC2E 9RA, United Kingdom

      IIF 18
  • Mr David Anthony Giampaolo
    American born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 95, Promenade, Cheltenham, Glos, GL50 1HH

      IIF 19
  • Mr David Anthony Giampaolo
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, St. James's Street, London, SW1A 1ER, England

      IIF 20
  • Giampaolo, David Anthony
    American born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, St James Street, London, SW1A 1ER, United Kingdom

      IIF 21
  • Giampaolo, David Anthony
    American ceo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 95, Promenade, Cheltenham, Glos, GL50 1HH

      IIF 22
    • Flat 15, Empire House, Thurloe Place, London, SW7 2RU, England

      IIF 23
  • Giampaolo, David Anthony
    American chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 35 Hyde Park Gate, London, SW7 5DN

      IIF 24
  • Giampaolo, David Anthony
    American company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berger House 38, Berkeley Square, London, W1J 5AE

      IIF 25
    • Berger House, 38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 26
    • Flat 2, 35 Hyde Park Gate, London, SW7 5DN

      IIF 27
  • Giampaolo, David Anthony
    American director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 58 Fleets Lane, Poole, Dorset, BH15 3BT

      IIF 28
    • 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 29
  • Giampaolo, David Anthony
    American none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 58, Fleets Lane, Poole, Dorset, BH15 3BT, England

      IIF 30
  • Giampaolo, David Anthony
    American chief executive born in October 1958

    Registered addresses and corresponding companies
    • 105 Abingdon Road, London, W8 6DU

      IIF 31
  • Giampaolo, David Anthony
    American director born in October 1958

    Registered addresses and corresponding companies
  • Giampaolo, David Anthony
    American health club operater born in October 1958

    Registered addresses and corresponding companies
    • 105 Abingdon Road, London, W8 6DU

      IIF 34
  • Giampaolo, David Anthony
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, St James Street, London, SW1A 1ER, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 38
    • Pi Capital, 16 St. James's Street, London, SW1A 1ER, England

      IIF 39
  • Giampaolo, David Anthony
    British manager born in October 1958

    Registered addresses and corresponding companies
    • 9 Stockholme House, Stockholme Way Wapping, London, E1 9YQ

      IIF 40
  • Giampaolo, David Anthony
    American director

    Registered addresses and corresponding companies
    • 105 Abingdon Road, London, W8 6DU

      IIF 41
child relation
Offspring entities and appointments 32
  • 1
    DG ADVISORY SERVICES LIMITED
    09743833
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2015-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ESPREE LEISURE LIMITED
    - now 02333922
    GUESTPLACE LIMITED
    - 1989-05-22 02333922
    85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (37 parents)
    Officer
    ~ 1993-01-19
    IIF 40 - Director → ME
  • 3
    EXPERT IMPACT
    - now 08534905
    EXPERT IMPACT LIMITED
    - 2014-01-15 08534905
    13-15 Dock Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-01-10 ~ 2021-03-31
    IIF 22 - Director → ME
    Person with significant control
    2016-05-01 ~ 2021-03-31
    IIF 19 - Has significant influence or control OE
  • 4
    FIT TOGETHER (UK) LIMITED
    08830967
    9 Ensign House, Admirals Way, London
    Dissolved Corporate (11 parents)
    Profit/Loss (Company account)
    -119,267 GBP2019-01-01 ~ 2019-12-31
    Officer
    2016-06-14 ~ 2019-01-28
    IIF 16 - Director → ME
    Person with significant control
    2016-06-14 ~ 2016-06-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-08 ~ 2019-01-29
    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
  • 5
    FITNESS HOLDINGS EUROPE LIMITED
    - now 02768509
    THE FORZA GROUP LIMITED
    - 1998-07-16 02768509
    LA FORZA LIMITED
    - 1996-09-24 02768509
    GOULDITAR NO. 253 LIMITED
    - 1993-03-24 02768509
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (20 parents)
    Officer
    1993-01-19 ~ 2002-05-14
    IIF 32 - Director → ME
    2001-09-01 ~ 2002-05-14
    IIF 41 - Secretary → ME
  • 6
    FOURTH HOLDINGS U.K. LIMITED - now
    NIMBUS ACQUISITIONS HOLDINGS LIMITED
    - 2023-12-28 09672947
    Forum St Paul's 33 Gutter Lane, Second Floor, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2015-07-15 ~ 2018-04-05
    IIF 18 - Director → ME
  • 7
    GAJA DIGITAL LTD - now
    PANDALOVE DESIGN LTD
    - 2020-10-09 11612430
    16 St. James's Street, C/o Private Investor Capital, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -109,930 GBP2024-04-30
    Officer
    2018-10-09 ~ 2019-03-05
    IIF 9 - Director → ME
  • 8
    GUAD LIMITED
    07483091
    5 New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 9
    INFRARED INTEGRATED SYSTEMS LIMITED
    03186364
    52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (38 parents)
    Officer
    2003-10-20 ~ 2004-03-23
    IIF 33 - Director → ME
  • 10
    INVESTORS IN MEDIA LIMITED
    - now 04278976
    SIMPART NO. 235 LIMITED - 2001-09-24
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    4,777 GBP2022-07-31
    Officer
    2003-07-29 ~ 2009-12-04
    IIF 27 - Director → ME
  • 11
    IPRESCRIBE EXERCISE DIGITAL LTD
    11944017
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    320,489 GBP2023-12-31
    Officer
    2019-10-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 6 - Has significant influence or control OE
  • 12
    KMK SPAIN LIMITED
    - now 04494399
    LAW 2381 LIMITED - 2002-07-25
    5 New Street Square, London
    Dissolved Corporate (7 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 13
    KOKOBA LIMITED
    - now 06060026
    MEDICANIMAL LIMITED - 2013-10-08
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (26 parents, 4 offsprings)
    Officer
    2014-11-05 ~ 2015-08-14
    IIF 12 - Director → ME
  • 14
    PANDALOVEUK LIMITED
    11689133
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2019-05-08
    IIF 17 - Director → ME
  • 15
    PI CAPITAL (HOLDINGS) LTD
    - now 01387182
    VENTURE CAPITAL REPORT LIMITED
    - 2004-04-29 01387182
    5 New Street Square, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,296 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PI CAPITAL EXECUTIVES' PARTNERSHIP II LIMITED PARTNERSHIP
    SL011914
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    PI CAPITAL LIMITED
    05834460
    5 New Street Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,573,434 GBP2024-12-31
    Officer
    2006-06-01 ~ now
    IIF 35 - Director → ME
  • 18
    PI CAPITAL PARTNERS 1 LIMITED
    - now 05735339 SC341573, 05735379
    BROOMCO (4006) LIMITED
    - 2006-05-12 05735339 04413851, 04240493, 04349739... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,561 GBP2024-12-31
    Officer
    2006-03-08 ~ now
    IIF 36 - Director → ME
  • 19
    PI CAPITAL PARTNERS 2 LIMITED
    - now 05735379 SC341573, 05735339
    BROOMCO (4007) LIMITED
    - 2006-05-12 05735379 04413851, 04240493, 04349739... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -67,324 GBP2024-12-31
    Officer
    2006-03-08 ~ now
    IIF 37 - Director → ME
  • 20
    PI CAPITAL PARTNERS 3 LIMITED
    SC341573 05735379, 05735339
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2008-04-17 ~ now
    IIF 8 - Director → ME
  • 21
    PRIVATE INVESTOR CAPITAL LIMITED
    - now 03385330
    BROOMCO (1306) LIMITED - 1997-08-13
    5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    2002-05-29 ~ now
    IIF 38 - Director → ME
  • 22
    QVADY UK LIMITED
    11995989
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,112 GBP2020-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directors OE
    2019-05-14 ~ 2019-09-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RAMBO A LIMITED - now
    FITNESS FIRST GROUP LIMITED
    - 2012-12-21 05509324 03075946
    DMWSL 477 LIMITED
    - 2006-03-09 05509324 11587281, 12903199, 04666989... (more)
    52 Brook Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    2005-11-07 ~ 2012-09-07
    IIF 28 - Director → ME
  • 24
    RAMBO E LIMITED - now
    FITNESS FIRST INVESTMENTS PLC
    - 2012-12-28 FC030376
    FITNESS FIRST INVESTMENTS LTD
    - 2011-08-25 FC030376
    Appleby Trust (cayman) Ltd, Clifton House 75 Fort Street Po Box 1350, Grand Cayman, Ky1-1108, Cayman Islands
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    2011-08-19 ~ 2012-09-07
    IIF 30 - Director → ME
  • 25
    SARANAC PARTNERS LIMITED
    09587905
    Third Floor, 16 St. James's Street, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2016-11-14 ~ 2018-01-31
    IIF 14 - Director → ME
  • 26
    SCA INVESTMENTS LIMITED
    08027386 07932224
    Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-09-21 ~ 2020-12-12
    IIF 11 - Director → ME
  • 27
    SGO CORPORATION LIMITED
    - now 07477910
    SMARTMATIC LIMITED
    - 2014-11-24 07477910
    88 Baker Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2013-10-01 ~ 2017-08-09
    IIF 29 - Director → ME
  • 28
    SPORTS REVOLUTION LIMITED
    - now 03967680 04850877
    MZUK LIMITED
    - 2004-04-07 03967680 04850877
    MISLEX (277) LIMITED - 2000-07-03
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2003-07-29 ~ 2009-12-04
    IIF 31 - Director → ME
  • 29
    THE FUND FOR INCLUSIVE PROSPERITY - now
    THE FUND FOR INCLUSIVE GROWTH
    - 2017-11-29 09022142
    COALITION FOR INCLUSIVE CAPITALISM
    - 2015-11-12 09022142 10941548
    INITIATIVE ON INCLUSIVE CAPITALISM - 2014-05-07
    Third Floor, 95 The Promenade, Cheltenham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-05-08 ~ 2017-10-13
    IIF 13 - Director → ME
  • 30
    THE OPTIMA GROUP LIMITED
    - now 04460532
    PROCURECARD LIMITED
    - 2005-06-06 04460532
    17 George Street, St Helens, Merseyside, United Kingdom
    Liquidation Corporate (15 parents)
    Officer
    2004-01-30 ~ 2006-02-15
    IIF 24 - Director → ME
  • 31
    UKACTIVE - now
    FITNESS INDUSTRY ASSOCIATION LIMITED
    - 2013-02-27 02589238 08207256
    Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (110 parents)
    Officer
    1991-03-07 ~ 2002-10-08
    IIF 34 - Director → ME
  • 32
    YOUNG PRESIDENTS' ORGANIZATION - LONDON MAYFAIR CHAPTER
    06608267
    9 Hurst Road, Longford, Coventry, England
    Active Corporate (16 parents)
    Equity (Company account)
    87,484 GBP2024-06-30
    Officer
    2009-07-01 ~ 2012-06-30
    IIF 23 - 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.