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

Geranio, Silvano

    Related profiles found in government register
  • Geranio, Silvano
    Italian company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 1
    • icon of address 8, Shipton Way, Express Business Park, Rushden, Northamptonshire, NN10 6GL

      IIF 2
  • Geranio, Silvano
    Italian director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1 Saxon House, Saxon Way West, Corby, NN18 9EZ, England

      IIF 6 IIF 7
    • icon of address 14, Lutterworth Road, Northampton, NN1 5JW, England

      IIF 8
    • icon of address 14, 14 Fieldway, Ringwood, Hampshire, BH24 1QL, United Kingdom

      IIF 9
    • icon of address 8, Shipton Way, Express Business Park, Rushden, NN10 6GL, England

      IIF 10
    • icon of address 8, Shipton Way, Express Business Park, Rushden, Northamptonshire, NN10 6GL, United Kingdom

      IIF 11 IIF 12
    • icon of address 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Geranio, Silvano
    Italian managing director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berkeley Leisure Group Ltd, East Street, West Coker, Yeovil, BA22 9BW, England

      IIF 16
  • Geranio, Silvano
    Italian park home refurbishment born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Laxton Court, Barton Seagrave, Kettering, Northamptonshire, NN15 6QJ

      IIF 17
  • Geranio, Silvano
    Italian sales director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shipton Way, Express Business Park, Rushden, Northamptonshire, NN10 6GL, England

      IIF 18
    • icon of address C/o 8, Shipton Way, Rushden, NN10 6GL, England

      IIF 19
  • Geranio, Silvano
    Italian director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 20 IIF 21
    • icon of address 1 Saxon House, Headway Business Park, Saxon Way West, Corby, Northamptonshire, NN18 9EZ, England

      IIF 22
    • icon of address Unit 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, England

      IIF 23
    • icon of address Marfleet Works, Valetta Street, Kingston Upon Hull, East Riding, HU9 5NP, England

      IIF 24
    • icon of address 8, Shipton Way, Express Business Park, Rushden, NN10 6GL, England

      IIF 25
    • icon of address 63, Broad Green, Wellingborough, NN8 4LQ, England

      IIF 26 IIF 27
    • icon of address 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Clifford Roberts, 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 31
    • icon of address C/o Clifford Roberts Chartered Accountants, 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 32
  • Geranio, Silvano
    Italian park home refurbishments born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broad Green, Wellingborough, NN8 4LQ, England

      IIF 33
  • Geranio, Silvano
    Italian refurbisher born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broad Green, Wellingborough, NN8 4LQ, England

      IIF 34
  • Silvano Geranio
    Italian born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 35
    • icon of address 63, Broad Green, Wellingborough, NN8 4LQ, United Kingdom

      IIF 36 IIF 37
  • Mr Silvano Geranio
    Italian born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 38
    • icon of address 1 Saxon House, Saxon Way West, Corby, NN18 9EZ, England

      IIF 39
    • icon of address Unit 4, Pytchley Lodge Road, Kettering, Northamptonshire, NN15 6JQ, United Kingdom

      IIF 40
    • icon of address 63, Broad Green, Wellingborough, NN8 4LQ, United Kingdom

      IIF 41
  • Mr Silvano Geranio
    Italian born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 42
    • icon of address Marfleet Works, Valetta Street, Kingston Upon Hull, East Riding, HU9 5NP, England

      IIF 43
    • icon of address 63, Broad Green, Wellingborough, NN8 4LQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 48
    • icon of address Clifford Roberts, 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,708 GBP2024-08-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Berkeley Leisure Group Ltd East Street, West Coker, Yeovil, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    PRESTIGE DEVELOPMENTS LIMITED - 2022-11-22
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,409 GBP2024-04-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,780 GBP2024-08-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,934 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,859 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,893 GBP2024-08-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 30 - Director → ME
  • 10
    SILVER LIVING DEVELOPMENTS LIMITED - 2019-10-18
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,930 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (5 parents)
    Equity (Company account)
    840,747 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 34 - Director → ME
  • 12
    PROJECT FERRARI REFURBCO LIMITED - 2022-11-29
    icon of address C/o Clifford Roberts Chartered Accountants, 63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    139,943 GBP2024-03-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,035,779 GBP2024-08-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 14
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (6 parents)
    Equity (Company account)
    400,762 GBP2024-07-31
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 11 - Director → ME
  • 16
    SOUTHERN PARK HOMES LIMITED - 2022-06-21
    icon of address 31/33 Commercial Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,672 GBP2024-04-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
  • 17
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-03-31
    SEK MANUFACTURING LIMITED - 2017-02-13
    icon of address 8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    505,899 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,363 GBP2024-08-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    404,899 GBP2024-08-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -561,150 GBP2024-08-31
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 1 Saxon House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,372 GBP2024-08-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,494 GBP2024-08-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Clifford Roberts, 63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 14 14 Fieldway, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,781 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-18
    IIF 9 - Director → ME
  • 2
    icon of address Furniture Centre Pytchley Lodge Industrial Estate, Pytchley Lodge Road, Kettering, Northamptonshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -591 GBP2023-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    IIF 8 - Director → ME
  • 3
    PRESTIGE INTERIOR DEVELOPMENTS LIMITED - 2007-07-17
    icon of address St Catherines, 642 Blandford Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-06-29
    IIF 17 - Director → ME
  • 4
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (5 parents)
    Equity (Company account)
    840,747 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-23
    IIF 45 - Has significant influence or control OE
  • 5
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2021-12-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-04-03
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-11-15
    HOMESEEKER HOMES LIMITED - 2008-11-14
    PANTHER CARAVANS LIMITED - 1984-01-19
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,407,528 GBP2024-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2021-12-03
    IIF 2 - Director → ME
  • 7
    icon of address 8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-09-25 ~ 2021-12-03
    IIF 12 - Director → ME
  • 8
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2021-12-03
    IIF 18 - Director → ME
  • 9
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (6 parents)
    Equity (Company account)
    400,762 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 46 - Has significant influence or control OE
  • 10
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2019-08-05
    IIF 1 - Director → ME
  • 11
    PROJECT FERRARI TOPCO LIMITED - 2016-06-28
    icon of address 8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2021-12-03
    IIF 25 - Director → ME
  • 12
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,363 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-07-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    404,899 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-10-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,494 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-07-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address Marfleet Works, Valetta Street, Kingston Upon Hull, East Riding, England
    Active Corporate (3 parents)
    Equity (Company account)
    842,250 GBP2024-08-31
    Officer
    icon of calendar 2019-03-28 ~ 2025-04-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-12-11
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.