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

Camalo, Alfredo

    Related profiles found in government register
  • Camalo, Alfredo
    Italian consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bliss Accounting Services Limited, 4th Floor, Victoria House, Victoria Raod, Chelmsford, Essex, CM1 1JR, England

      IIF 1
    • icon of address 33, Bruton Place, London, W1J 6NP, United Kingdom

      IIF 2
    • icon of address 39 Mall Chambers Kensington Mall, Kensington, London, W8 4DZ, England

      IIF 3
    • icon of address 39 Mall Chambers, Kensington, London, W8 4DZ, England

      IIF 4
    • icon of address Flat 15, Flat 15, 10, Berkeley Street, London, W1J 8DP, England

      IIF 5
  • Camalo, Alfredo
    Italian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Camalo', Alfredo
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mary Place, London, W11 4PN, England

      IIF 7
  • Camalo', Alfredo
    Italian consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place Mayfair, London, W1J 6NP, England

      IIF 8
  • Camalo', Alfredo
    Italian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 12
    • icon of address 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 13 IIF 14
    • icon of address 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 15
  • Camalo, Alfredo
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 34, Mary Place, London, W11 4PN, England

      IIF 18
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Camalo, Alfredo
    Italian commercial director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Berkeley Square, London, W1J 6HE, England

      IIF 20
  • Camalo, Alfredo
    Italian consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seagrave Road, London, SW6 1RP, England

      IIF 21
  • Camalo, Alfredo
    Italian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Hammersmith Road, London, W8 6PW, United Kingdom

      IIF 22
    • icon of address 6-10, Bruton Street, London, W1J 6PU, England

      IIF 23 IIF 24
    • icon of address 6-10, Bruton Street, London, W1J 6PU, United Kingdom

      IIF 25
    • icon of address 8, Pearson Square, London, W1T 3BF, England

      IIF 26
    • icon of address 8, Russell Gardens, London, W14 8EZ, England

      IIF 27
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 28
    • icon of address First Floor Flat, 31 St. Quintin Avenue, London, London, W10 6NX, England

      IIF 29 IIF 30
  • Camalo, Alfredo
    Italian managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Mortimer Street, London, W1W 7ST, England

      IIF 31
  • Camalo', Alfredo
    Italian consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 32
    • icon of address 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 33
  • Camalo', Alfredo
    Italian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 34 IIF 35
    • icon of address 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 36
    • icon of address C/o Fidlaw Ltd, Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 37
    • icon of address Flat 10, 41, Clanricarde Gardens, London, W2 4JN, England

      IIF 38
  • Mr Alfredo Camalo
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bliss Accounting Services Limited, 4th Floor, Victoria House, Victoria Raod, Chelmsford, Essex, CM1 1JR, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 39 Mall Chambers Kensington Mall, Kensington, London, W8 4DZ, England

      IIF 41
    • icon of address 39 Mall Chambers, Kensington, London, W8 4DZ, England

      IIF 42
  • Camalo', Alfredo
    Italian company director born in June 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 43
  • Camalo', Alfredo
    Italian director born in June 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 33 Bruton Place Mayfair, London, W1J 6NP, United Kingdom

      IIF 44
  • Camalo’, Alfredo
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portman House Fidcorp, 2 Portman Street, London, W1H 6DU, England

      IIF 45
  • Mr Alfredo Camalo'
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Alfredo Camalo'
    Italian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mary Place, London, W11 4PN, England

      IIF 50
  • Camalo', Alfredo, Mr.
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Portman House Fidcorp, 2 Portman Street, London, W1H 6DU, England

      IIF 51
    • icon of address 34, Mary Place, London, W11 4PN, England

      IIF 52
  • Camalo', Alfredo, Mr.
    Italian company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Camalo', Alfredo, Mr.
    Italian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Fulham Road, London, SW10 9PJ, England

      IIF 54
    • icon of address 34, Mary Place, London, W11 4PN, England

      IIF 55
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 56
  • Camalo, Alfredo, Mr.
    Italian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kensington Mall, London, W8 4DZ, England

      IIF 57
  • Mr Alfredo Camalo
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 58
    • icon of address 245 Hammersmith Road, London, W86PW, United Kingdom

      IIF 59
    • icon of address 6-10, Bruton Street, London, W1J 6PU, England

      IIF 60 IIF 61
    • icon of address 8, Pearson Square, London, W1T 3BF, England

      IIF 62
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 63
    • icon of address 95, Mortimer Street, London, W1W 7ST, England

      IIF 64
  • Mr. Alfredo Camalo
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 65
    • icon of address 6-10, Bruton Street, London, W1J 6PU, England

      IIF 66
  • Mr Alfredo Camalo'
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 67 IIF 68
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 69
    • icon of address 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 70 IIF 71
    • icon of address 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 72
    • icon of address Suite 916,unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 73
  • Mr. Alfredo Camalo'
    Italian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mary Place, London, W11 4PN, England

      IIF 74
    • icon of address 9, Seagrave Road, London, SW6 1RP, England

      IIF 75
  • Camalo', Alfredo, Mr.

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 76
  • Camalo, Alfredo

    Registered addresses and corresponding companies
    • icon of address 23, Berkeley Square, London, W1J 6HE, England

      IIF 77
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 78
  • Mr. Alfredo Camalo'
    Italian born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 79
child relation
Offspring entities and appointments
Active 17
  • 1
    G & A ADVISORS LTD - 2021-09-22
    icon of address First Floor Office, 3 Hornton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,436 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 17 - Director → ME
  • 3
    ALETEIA LTD - 2021-01-13
    BLINK CONCEPT LTD - 2021-02-17
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 76 - Secretary → ME
  • 4
    icon of address C/o Fidcorp Limited, 3rd Floor Portman House 2 Portman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,987 GBP2024-10-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 7th Floor 15 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -646 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 9 - Director → ME
  • 8
    LH RE LTD
    - now
    SOTOS INVESTMENTS LTD - 2020-02-07
    icon of address 7th Flloor 15 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address C/o Fidcorp Limited,3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,583 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 45 - Director → ME
  • 10
    LEVAK TECH LTD - 2025-04-09
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Chepstow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 212 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address 8 Pearson Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Elgin Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 Russell Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    icon of address 34 Mary Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,184 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    ALETEIA LTD - 2021-01-13
    BLINK CONCEPT LTD - 2021-02-17
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-24 ~ 2022-02-01
    IIF 20 - Director → ME
    icon of calendar 2021-12-24 ~ 2022-02-01
    IIF 77 - Secretary → ME
  • 2
    MODECA LTD - 2022-01-06
    icon of address 9 Seagrave Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97,184 GBP2022-04-30
    Officer
    icon of calendar 2022-12-08 ~ 2023-12-05
    IIF 21 - Director → ME
    icon of calendar 2021-10-25 ~ 2022-02-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ 2023-12-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    BENESSENCE LTD - 2022-04-20
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-04-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-12-07
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address C/o Bliss Accounting Services Limited 4th Floor, Victoria House, Victoria Raod, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -597 GBP2021-02-28
    Officer
    icon of calendar 2020-02-15 ~ 2020-07-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ 2020-05-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2022-04-25
    IIF 23 - Director → ME
    icon of calendar 2020-11-18 ~ 2020-11-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-07
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    226,061 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-12-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2023-12-29
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 15 Berckeley Street, 7th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2020-10-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-10-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    EXPERTIELD LTD - 2025-02-28
    PUBBLILUCA LTD - 2025-04-08
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2021-01-27
    IIF 36 - Director → ME
    icon of calendar 2018-11-15 ~ 2020-03-16
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-11-26
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    JCI CREDIT LTD - 2020-12-06
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    JCI CREDIT LTD - 2021-02-03
    SUNSET CREDIT YIELD LTD - 2020-04-16
    J CREDIT LTD - 2021-02-10
    J CREDIT LTD - 2021-02-03
    icon of address 85 Great Portland Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-09-01
    IIF 44 - Director → ME
  • 11
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING PLC - 2019-08-07
    JCI HOLDING LTD - 2020-04-03
    icon of address 85 Great Portland Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    icon of calendar 2020-02-12 ~ 2020-09-01
    IIF 32 - Director → ME
  • 12
    BLACK WORMHOLE LTD - 2020-05-26
    icon of address 33 Bruton Place Mayfair, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-23
    IIF 8 - Director → ME
  • 13
    ROCKSPHERE CAPITAL LIMITED - 2012-05-30
    ROCKSPHERE LIMITED - 2010-09-17
    icon of address Suite 916,unit 3a 34-35 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2021-09-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-09-16
    IIF 73 - Has significant influence or control OE
  • 14
    icon of address C/o Hudson Weir Limited 58, Leman Street, London
    Liquidation Corporate
    Equity (Company account)
    13,670 GBP2023-03-31
    Officer
    icon of calendar 2023-02-03 ~ 2024-11-04
    IIF 28 - Director → ME
  • 15
    QUANTON COMMODITIES LTD - 2024-07-15
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,333,444 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-11-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-11-11
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,919,173 GBP2020-11-29
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-25
    IIF 37 - Director → ME
  • 17
    DAL BOLOGNESE LTD - 2020-01-03
    icon of address 7th Floor, 15 Berkeley Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,113 GBP2019-07-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-08-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-12-04
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    LH RE LTD
    - now
    SOTOS INVESTMENTS LTD - 2020-02-07
    icon of address 7th Flloor 15 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-02-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    5,860,288 GBP2024-09-30
    Officer
    icon of calendar 2020-03-16 ~ 2020-11-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-12-04
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    VGF INVESTMENTS LTD - 2020-02-20
    icon of address 7th Floor 15 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2020-02-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-05-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    icon of address 33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2018-09-20
    IIF 43 - Director → ME
  • 22
    TICCO RETAIL LTD - 2018-10-24
    MY GUSTO RETAIL LTD - 2019-09-04
    BRAVO DELIVERY LTD - 2020-02-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Equity (Company account)
    -265,760 GBP2019-10-31
    Officer
    icon of calendar 2020-06-08 ~ 2020-07-17
    IIF 15 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-11-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-12-07
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    VIRTUALBRICKS LIMITED - 2020-06-03
    GLIFE FOOD LTD - 2021-08-04
    SEASONS RE LTD - 2022-04-26
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2020-11-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-12-07
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    QUANY BITS LTD - 2022-10-24
    UPGREENE UK LTD - 2023-01-24
    icon of address 24/25 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ 2023-01-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2023-01-27
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    SEXTANT GLOBAL SERVICES LIMITED - 2018-03-29
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-04-12
    IIF 30 - Director → ME
  • 26
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-04-12
    IIF 29 - Director → ME
  • 27
    MOT MY ONLINE THERAPY PLC - 2021-06-25
    icon of address 6-10 Bruton Street, London, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2021-06-10 ~ 2023-02-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-21
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    GINEVRA RE LTD - 2020-04-22
    icon of address 85 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-12-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-12-04
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    icon of address 33 Bruton Place, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    844 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-06-20
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,119,940 GBP2020-09-30
    Officer
    icon of calendar 2019-07-08 ~ 2020-11-25
    IIF 35 - 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.