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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jean-paul Tolaini

    Related profiles found in government register
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 17 Parliement Hill Mansions, Lissenden Gardens, London, NW5 1NA, United Kingdom

      IIF 2
    • 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 3 IIF 4
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 5
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 6
  • Mr Jean Paul Tolaini
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 8
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 437, Route De Boisvieux, Lapeyrouse-mornay, 26210, France

      IIF 9
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 10
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 11
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 12
  • Tolaini, Jean-paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11165406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 15
  • Tolaini, Jean-paul
    British chartered certified accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 16
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Cornhill, City Of, London, London, EC3 V 3QQ, United Kingdom

      IIF 17 IIF 18
    • 93, Bollo Lane, Chiswick, London, London, W4 5LU, United Kingdom

      IIF 19
  • Jean Paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 20
    • 73, Cornhill, London, EC3V 3QQ

      IIF 21
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 22
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 23
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 24
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 25
  • Tolaini, Jean Paul
    British property developer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 26 IIF 27
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 437 Route De Boisvieux, Lapeyrouse-mornay, 26210, 437 Route De Boisvieux, Lapeyrouse-mornay, Drome 26210, 26210, France

      IIF 29
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 30
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 31
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 32
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 33
  • Tolaini, Jean-paul
    British property developer born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 20, Northdown Street, London, N1 9BG, United Kingdom

      IIF 34
  • Tolaini, Jean
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 35
  • Tolaini, Jean Paul
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 36
    • 42, Falkland Road, London, N8 0NX, England

      IIF 37
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 38
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 39
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 40
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Registered addresses and corresponding companies
    • Flat 4 156 Sinclair Road, West Kensington, London, W14 0NL

      IIF 41
  • Tolaini, Jean-paul
    French co director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 42
  • Tolaini, Jean-paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • L.d. Boisvieux, Lapeyrouse-mornay, Drome 26210, France

      IIF 43 IIF 44
    • 25, Harley Street, London, W1G 9BR

      IIF 45
  • Tolaini, Jean Paul
    French consultant born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 46
  • Tolaini, Jean Paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • L D Boisuieux, Lapeyrouse-nornay, Drone 26210, France

      IIF 47
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 32
  • 1
    ALCHEMIST (FRANCE) LIMITED
    10791203
    73 Cornhill City Of, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    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
  • 2
    C LAND DEVELOPMENTS LIMITED
    07289827
    25 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 45 - Director → ME
  • 3
    COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED
    - now 05183039
    COLONY DEVELOPMENTS (CLEVE) LIMITED
    - 2005-03-23 05183039
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2005-03-17 ~ dissolved
    IIF 42 - Director → ME
  • 4
    COLONY DEVELOPMENTS LIMITED
    - now 04146339
    COLONY INVESTMENTS LIMITED
    - 2003-11-13 04146339
    Albermarle House, 1, Albemarle Street, London
    Dissolved Corporate (5 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 43 - Director → ME
  • 5
    COLONY PROJECT MANAGEMENT LIMITED
    07890419
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 47 - Director → ME
  • 6
    DEMOCRACY LTD
    12265966
    C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2021-12-31
    IIF 16 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    GRAY SELLEY LIMITED
    07834666
    Colony Colony, 42 Falkland Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 37 - Director → ME
  • 8
    KITCHEN DEMOCRACY LIMITED
    10680404
    81 Bayham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-16 ~ 2018-12-31
    IIF 39 - Director → ME
    2021-09-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-03-16 ~ 2020-03-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    L. E. P. LEASING LIMITED
    10490106
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    L.E. LEASING LIMITED
    10265555
    37 Warren Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    L.E. SPACE 2 LTD
    11164854
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (4 parents)
    Officer
    2018-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LONDON EQUITY 1 LIMITED
    11165406
    109 Gloucester Place, London, England
    Receiver Action Corporate (2 parents)
    Officer
    2018-01-23 ~ now
    IIF 13 - Director → ME
  • 13
    LONDON EQUITY PARTNERS LIMITED
    09861401 11695208
    93 Bollo Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    LONDON EQUITY PARTNERS LTD
    - now 11695208 09861401
    SCUDERIA ( MANAGEMENT ) LIMITED
    - 2023-05-19 11695208
    4385, 11695208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    LONDON EQUITY PROPERTY PROJECTS LIMITED
    10998023
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LONDON UN LIMITED
    10755571
    93 Bollo Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 17
    LONDON X LIMITED
    11098642
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2017-12-06 ~ 2024-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    ONE FIVE SIX SINCLAIR ROAD LIMITED
    02644094
    2 Kimbell Gardens, London
    Active Corporate (30 parents)
    Officer
    1995-01-27 ~ 1997-04-18
    IIF 41 - Director → ME
  • 19
    PRIME LENDING LIMITED
    10237380
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QUIET MOMENTS LIMITED
    06599866
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-07 ~ dissolved
    IIF 48 - Director → ME
  • 21
    REV 1 LIMITED
    08792772
    93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 22
    RRBF (NOMINEE) LTD
    - now 16442921
    LONDON DEPOSITORY LIMITED
    - 2026-01-29 16442921
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    SCUDERIA ( UK ) LIMITED
    12043772
    93 Bollo Lane, Chiswick, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 24
    SOUL PARTNERS LIMITED
    09119460
    73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 34 - Director → ME
  • 25
    SOUL SPACE 1 LIMITED
    10204684 09078158
    93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-27 ~ 2021-04-01
    IIF 51 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SOUL SPACE 2 LIMITED
    09078158 10204684
    73 Cornhill, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TALABOT FINANCE LIMITED
    - now 08412531
    RIVERROCK UK LIMITED - 2020-02-06
    109 Gloucester Place Gloucester Place, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2025-03-01 ~ now
    IIF 35 - Director → ME
  • 28
    TEACHMIX LIMITED
    - now 05656808
    NUGROOVE LIMITED - 2006-02-06
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2006-11-09 ~ 2008-04-24
    IIF 44 - Director → ME
  • 29
    TRIBUNE (FRANCE) LIMITED
    10793485
    73 Cornhill City Of, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    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
  • 30
    VERMILLION MANAGEMENT LIMITED
    08314379
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 49 - Director → ME
  • 31
    X SCUDERIA LTD
    - now 08597682
    SCUDERIA SCAGLIETI LIMITED
    - 2018-12-12 08597682
    2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (3 parents)
    Officer
    2018-11-09 ~ now
    IIF 36 - Director → ME
  • 32
    ZADAH DEVELOPMENTS LIMITED
    08128383
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.