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

Niccoli, Filippo

    Related profiles found in government register
  • Niccoli, Filippo
    Italian director born in July 1978

    Resident in England

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

      IIF 1
  • Niccoli, Filippo
    Italian head chef born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 2
  • Niccoli, Filippo
    Italian self employed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 7
    • icon of address 62 Passerine Point, 11 Alma Road, Enfield, EN3 4GD, England

      IIF 8
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 12
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 13 IIF 14
    • icon of address 82a, High Park Road, Southport, PR9 7QL, England

      IIF 15 IIF 16
  • Niccoli, Filippo
    Italian self empolyed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 17
  • Niccoli, Filippo
    Italian self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 18
  • Filippo Niccoli
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 19
  • Mr Filippo Niccoli
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 24
    • icon of address 62 Passerine Point, 11 Alma Road, Enfield, EN3 4GD, England

      IIF 25
    • icon of address 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 26
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28 IIF 29
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 31 IIF 32
    • icon of address 82a, High Park Road, Southport, PR9 7QL, England

      IIF 33 IIF 34
  • Mr Filippo Niccoli
    Italian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 35
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Orion Building, 90 Navigation Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    AGILITY HOUR LTD - 2021-08-16
    icon of address 432 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-07-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-07-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-14 ~ 2022-06-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-01-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-01-02
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    BAGNOLMIL LIMITED - 2023-11-24
    icon of address Rays House A406 North Circular Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-03 ~ 2023-11-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-11-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    TOP REQUIREMENTS LIMITED - 2024-04-30
    icon of address 4385, 14849242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2024-07-27
    IIF 9 - Director → ME
    icon of calendar 2023-10-26 ~ 2023-11-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2023-11-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-28 ~ 2024-07-26
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-01
    IIF 10 - Director → ME
    icon of calendar 2024-07-17 ~ 2024-07-17
    IIF 12 - Director → ME
    icon of calendar 2020-12-07 ~ 2021-06-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-04 ~ 2021-06-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address 109 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2023-09-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-09-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2023-12-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    ITALIAN FLAVORS FACTORY LTD - 2021-02-23
    icon of address 14 High Road Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-10-10 ~ 2022-12-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2022-12-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    SWOSNAPLES LIMITED - 2024-03-09
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-09-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-09-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 82a High Park Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2021-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-03-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-09-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-09-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    MIGLINAPOL LIMITED - 2023-11-30
    icon of address 4385, 15184082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2023-11-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-11-24
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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.