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

Cambria, Paul

    Related profiles found in government register
  • Cambria, Paul
    American,italian advisor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Earls Court Road, London, SW5 9FE, England

      IIF 1
    • icon of address 235, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 2
  • Cambria, Paul
    American,italian ceo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6441, S Chickasaw Trail, Orlando, Florida, United States

      IIF 3
  • Cambria, Paul
    American,italian chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Earls Court Road, London, SW5 9FE, England

      IIF 4
    • icon of address 40, Benhill Avenue, Sutton, SM1 4DA, England

      IIF 5 IIF 6
  • Cambria, Paul
    American,italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Earls Court Road, London, SW5 9FE, England

      IIF 7
    • icon of address 235, Earls Court Road, Suite 67, London, SW5 9FE, England

      IIF 8 IIF 9
    • icon of address 5, Kings Road, Windsor, SL4 2AD, England

      IIF 10
  • Cambria, Paul
    American,italian director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cantley House, Milton Road, Wokingham, RG40 1JY, England

      IIF 11
  • Cambria, Paul
    American,italian general manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Earls Court Road, Suite 76, London, SW5 9FE, England

      IIF 12 IIF 13
    • icon of address 5, 5 Kings Road, Windsor, Berkshire, SL4 2AD, England

      IIF 14
  • Cambria, Paul
    Italian general manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 15
    • icon of address 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 16
  • Cambria, Paul
    Italian managerial role born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 17
  • Cambria, Paul
    Italian,american management consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Viola Avenue, Feltham, TW14 0EW, England

      IIF 18
  • Cambria, Paul
    Italian,american managerial role born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Viola Avenue, Feltham, TW14 0EW, England

      IIF 19
  • Cambria, Paul
    American,italian chief executive born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6441, 6441 S Chickasaw Trail, Unit 237, Orlando, Fl, 32829, United States

      IIF 20 IIF 21
    • icon of address 6441, S Chickasaw Trail, Unit 237, Orlando, Florida, 32829, United States

      IIF 22 IIF 23
  • Cambria, Paul
    American,italian corporate manager born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6441, S Chickasaw Trail, Unit No. 237, Orlando, Florida 32829, United States

      IIF 24
  • Paul Cambria
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 25
  • Mr Paul Cambria
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Regent Terrace Mews, Edinburgh, EH7 5BY, Scotland

      IIF 26
    • icon of address 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 27
    • icon of address 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 28
    • icon of address 235, Earls Court Road, Box 76, London, SW5 9FE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 235, Earls Court Road, London, SW5 9FE, England

      IIF 32
    • icon of address 235, Earls Court Road, Suite 76, London, SW5 9FE, England

      IIF 33
    • icon of address 8, Duncannon Street, C/o Charles Guthrie Llb, Tep, London, WC2N 4JF, England

      IIF 34
    • icon of address 10, Celtic Way, Celtic Lakes, Newport, NP10 8BE, Wales

      IIF 35
    • icon of address 40, Benhill Avenue, Sutton, SM1 4DA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 5, Kings Road, Windsor, SL4 2AD, England

      IIF 39
  • Mr Paul Cambria
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Cambria
    American,italian born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6441, S Chickasaw Trail, Unit 237, Orlando, Florida, 32829, United States

      IIF 42
  • Mr Paul Cambria
    Italian,american born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 43
  • Campbell-di Cieri, Paul Jonathan
    British,american business executive born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 172, Madison Ave, Floor 22a, New York, New York, 10015, United States

      IIF 44
  • Hilton-weisz Di Cieri, Paul Alessandro
    American ifa born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Worple Road, Wimbledon, London, SW19 4HZ, United Kingdom

      IIF 45
  • Mr Paul Alessandro Hilton-weisz Di Cieri
    American born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Worple Road, Wimbledon, London, SW19 4HZ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 78 Worple Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    NARRAGANSETT BAY TRADERS (CHINA) LIMITED - 2023-04-24
    BHG - BRENT HASSALL GROUP LIMITED - 2022-12-19
    icon of address 46 Viola Avenue, Unit 6, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 76, 235 Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 10 Careo Of Azure Trading Co. Ltd, Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    RT WEBBER NOMINEES LTD. - 2017-03-01
    RT WEBER ELECTRONICS LTD. - 2017-02-09
    COMMODITY EXCHANGE CORPORATION OF ENGLAND & WALES ("C.E.C.") LTD. - 2017-01-16
    FIRSTBRIDGE TRADING LIMITED - 2016-09-21
    icon of address 4385, 09225114: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 46 Viola Avenue, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 76, 235 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 8
    RENTENKASSE VADUZ AG - 2017-02-24
    icon of address 4385, 08667248: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,004 GBP2015-08-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 9
    RENTENKASSE LTD - 2017-02-24
    icon of address 4385, 08655434: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -256,800 GBP2016-08-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    AZURE HOLDING GROUP LTD - 2019-09-16
    GEORGIA WORLDWIDE LIMITED - 2020-02-10
    IC MARKETS INTERNATIONAL LTD - 2019-06-19
    IC FOREST LTD - 2019-06-25
    icon of address 25 Canada Square, Level 3, London, Canary Wharf, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,779,485 EUR2019-06-30
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 4385, 13878224: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    WIENER KLINIKEN AG - 2017-02-20
    icon of address 4385, 08668719: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,388,524 USD2015-08-24
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    E.J. STIELL & CO. LTD - 2020-02-17
    GREENDOCK LIMITED - 2019-07-26
    icon of address 40 Benhill Avenue, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,620,331 GBP2019-06-30
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-02-17 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 14
    LEATHER MAKER SUPPLIES, LEATHER TANNING SUPPLIES, HIDES, SKINS, WET SALTED HIDES, WET BLUE & WWW.PCEC1896.COM LIMITED - 2016-09-16
    icon of address 67, 235 Earls Court Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    LLOYDS TSB LIMITED - 2021-06-02
    NATIONAL WESTMINSTER LIMITED - 2020-06-04
    BREACON LIMITED - 2019-04-05
    AZURE MARKETS INTERNATIONAL LTD - 2020-05-19
    AZURE FINANCIAL GROUP LIMITED - 2019-06-12
    TSB LLOYDS LIMITED - 2020-07-03
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-07-01
    IIF 3 - Director → ME
  • 2
    NARRAGANSETT BAY TRADERS (CHINA) LIMITED - 2023-04-24
    BHG - BRENT HASSALL GROUP LIMITED - 2022-12-19
    icon of address 46 Viola Avenue, Unit 6, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ 2023-05-20
    IIF 17 - Director → ME
    icon of calendar 2022-02-15 ~ 2022-02-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-04-04 ~ 2023-05-08
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-15 ~ 2022-02-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    RT WEBBER NOMINEES LTD. - 2017-03-01
    RT WEBER ELECTRONICS LTD. - 2017-02-09
    COMMODITY EXCHANGE CORPORATION OF ENGLAND & WALES ("C.E.C.") LTD. - 2017-01-16
    FIRSTBRIDGE TRADING LIMITED - 2016-09-21
    icon of address 4385, 09225114: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2017-01-14
    IIF 11 - Director → ME
    icon of calendar 2017-02-07 ~ 2017-02-28
    IIF 14 - Director → ME
  • 4
    AZURE HOLDING GROUP LTD - 2019-09-16
    GEORGIA WORLDWIDE LIMITED - 2020-02-10
    IC MARKETS INTERNATIONAL LTD - 2019-06-19
    IC FOREST LTD - 2019-06-25
    icon of address 25 Canada Square, Level 3, London, Canary Wharf, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,779,485 EUR2019-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2019-06-28
    IIF 20 - Director → ME
    icon of calendar 2019-06-05 ~ 2019-06-10
    IIF 24 - Director → ME
  • 5
    IC MARKETS INTERNATIONAL (1896) LTD - 2019-06-25
    AZURE NOMINEE SERVICES LTD - 2020-06-01
    icon of address 4385, 12058607: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000,000 EUR2019-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2019-06-28
    IIF 21 - Director → ME
  • 6
    CASANOVA & CO. LEATHER LTD. - 2017-02-27
    WIENER SERVICES LTD - 2017-02-20
    RIO TINTO WEBBER (LATIN AMERICA) LTD. - 2017-02-20
    icon of address 49 Station Road, C/o Manuel Casanova, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2017-02-24
    IIF 13 - Director → ME
  • 7
    IC GLOBAL MARKETS LTD - 2019-08-09
    TEED & COMPANY LTD - 2020-06-09
    icon of address 4385, 12058854: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ 2019-06-19
    IIF 23 - Director → ME
  • 8
    AZURE TRADING CO. LTD - 2020-05-20
    icon of address 10 Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ 2019-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-17
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    SKINDEX LTD. - 2013-11-08
    MIKE DE BRIE LTD. - 2014-04-10
    MIKE DE BRIE (WORLDWIDE) LIMITED - 2013-09-20
    icon of address 10 Celtic Way, Celtic Lakes, Newport, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,703,785 GBP2022-12-31
    Officer
    icon of calendar 2016-06-14 ~ 2020-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2016-12-24
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 10
    JFC - JUERGEN FITSCHEN & CO. LTD - 2019-12-31
    JSC - JUERGEN FITSCHEN & CO. LTD - 2019-08-08
    EXPRESS CITY LIMITED - 2019-07-26
    PACIFIC COMMODITY EXCHANGE LTD - 2022-06-29
    BELL ATLANTIC CORPORATION (UK) LTD - 2022-03-15
    "BELL TELECOM" - AMERICAN TELEPHONE & WIRELESS LTD. - 2020-08-10
    icon of address 4385, 11040894: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    15,315,367 GBP2022-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2023-11-12
    IIF 19 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-11-18
    IIF 26 - Has significant influence or control OE
    icon of calendar 2021-09-18 ~ 2024-12-15
    IIF 27 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.