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 Nicholas Perpiglia

    Related profiles found in government register
  • Mr Nicholas Perpiglia
    Italian,british born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 2
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 3
  • Mr Nicholas Perpiglia
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 4
  • Mr Nicholas Perpiglia
    Italian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Portnall Rd, London, W9 3BN, England

      IIF 5
  • Mr. Nicholas Perpiglia
    Italian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Portnall Road, London, W9 3BN, England

      IIF 6 IIF 7
    • icon of address 25, Hill Street, London, W1J 5LW

      IIF 8
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 9
    • icon of address Flat 30, Sir John Lyon House, 8 High Timber Street, London, EC4V 3PA, United Kingdom

      IIF 10
  • Perpiglia, Nicholas
    Italian,british director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, SW1W 8DX, United Kingdom

      IIF 11
  • Perpiglia, Nicholas
    Italian,british entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 13
  • Perpiglia, Nicholas
    British business person born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 14
    • icon of address Unit 3, Reef House, Coral Row, Plantation Wharf, London, SW11 3UE, United Kingdom

      IIF 15
  • Perpiglia, Nicholas
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 16
  • Perpiglia, Nicholas
    Italian business person born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Portnall Rd, London, W9 3BN, England

      IIF 17
    • icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, England, SW1W 8DX, United Kingdom

      IIF 18
    • icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, London, SW1W 8DX, United Kingdom

      IIF 19
  • Perpiglia, Nicholas
    Italian entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30, Sir John Lyon House, 8 High Timber Street, London, EC4V 3PA, United Kingdom

      IIF 20
  • Perpiglia, Nicholas, Mr.
    Italian businessman born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Portnall Road, London, W9 3BN, England

      IIF 21
  • Perpiglia, Nicholas, Mr.
    Italian company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Gladstone Road, London, SW19 1QR, England

      IIF 22
  • Perpiglia, Nicholas, Mr.
    Italian director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 23
    • icon of address 25, Hill Street, London, W1J 5LW

      IIF 24
  • Perpiglia, Nicholas, Mr.
    Italian sales & marketing manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Portnall Road, London, W9 3BN, England

      IIF 25
  • Perpiglia, Nicholas
    born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
  • Perpiglia, Nicholas
    Italian business person born in August 1987

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Rd, London, SW3 6RD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    I COOK U IT LTD - 2021-07-08
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,114 GBP2024-05-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 53 Davies Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,243 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Unit 3, Reef House Coral Row, Plantation Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,550 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 50 Princes Street, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    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
  • 6
    PERPI LTD
    - now
    UKHQ LTD - 2022-05-06
    icon of address 159a Portnall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    492 GBP2024-03-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 159a Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 159a Portnall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 9
    VAPE MATE LTD - 2022-06-20
    icon of address 159a Portnall Rd, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 72 Spitfire Road, Southam, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,296 GBP2025-01-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-01-16
    IIF 19 - Director → ME
  • 2
    I COOK U IT LTD - 2021-07-08
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,114 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-05-07
    IIF 3 - Has significant influence or control OE
    icon of calendar 2020-05-15 ~ 2020-10-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    ITS FOR GENOVA LIMITED - 2018-10-30
    icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,144 GBP2019-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-05-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-05-15
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    VI SERVICES UK LTD - 2021-02-22
    EMAUCTION LTD - 2019-06-04
    TRADE EUROPEAN BEER LIMITED - 2017-11-08
    W CAPITAL VENTURES LTD - 2016-12-12
    W CAPITAL FACTOR LTD - 2016-02-02
    icon of address 43 Ebury Bridge Road, Studio 4 Ebury Edge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,243 GBP2020-01-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-02-21
    IIF 22 - Director → ME
  • 5
    icon of address Unit 3, Reef House Coral Row, Plantation Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,550 GBP2024-07-31
    Officer
    icon of calendar 2022-09-19 ~ 2022-09-19
    IIF 27 - Director → ME
    icon of calendar 2022-07-18 ~ 2022-12-23
    IIF 18 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,829 GBP2022-12-31
    Officer
    icon of calendar 2024-04-26 ~ 2024-07-01
    IIF 26 - LLP Member → ME
  • 7
    icon of address 159a Portnall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2022-11-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ 2022-09-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-09-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.