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

Solari, Paolo Antonio

    Related profiles found in government register
  • Solari, Paolo Antonio
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD, England

      IIF 1
  • Solari, Paolo Antonio
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 2 IIF 3 IIF 4
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 6
  • Solari, Paolo Antonio
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 7
  • Solari, Paulo Antonio
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 8
    • Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, United Kingdom

      IIF 9
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 10
    • Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 11
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 12
  • Solari, Paulo Antonio
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 13
    • Enterprise House, Delta Way, Egham, Surrey, TW20 8RX

      IIF 14
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Egham, TW20 0YD, United Kingdom

      IIF 15
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0XD

      IIF 16
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 17 IIF 18 IIF 19
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 22
    • First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 23
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 24 IIF 25
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 26
  • Solari, Paulo Antonio
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 27
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 28 IIF 29
  • Solari, Paulo Antonio
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 30
  • Solari, Paulo Antonio
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Solari, Paulo Antonio
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 32
    • First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 33
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 34
  • Mr Paolo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 35
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 36
  • Mr Paulo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 37 IIF 38
    • First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 39
    • Unit C Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 40
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 41
  • Paulo Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 42
  • Paulo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 43
  • Solari, Paolo Antonio
    British director

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 44
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 45
  • Solari, Paulo Antonio
    British director

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 46
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 47
  • Mr Paolo Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 48
  • Mr Paulo Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 49
  • Mr Paulo Antonio Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 50
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 51
  • Solari, Paulo Antonio

    Registered addresses and corresponding companies
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 52
    • 3 Brook Business Centre, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 53
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    LIGHTBRIGADE ACTIVATION LTD - 2016-06-28
    First Floor, 10 Village Way, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    2018-10-01 ~ now
    IIF 31 - director → ME
  • 2
    BINDI (G.B.) PLC - 2006-08-15
    BINDI (G.B.) LIMITED - 2003-08-01
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2000-03-17 ~ now
    IIF 6 - director → ME
    2000-03-17 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    134,799 GBP2023-09-30
    Officer
    1999-09-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,125,502 GBP2023-09-30
    Officer
    1999-08-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PANTHER MARKETING LIMITED - 2018-10-03
    First Floor, 10 Village Way, Pinner, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    92,493 GBP2022-09-01 ~ 2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    DOUCHEPORT AGENCIES LIMITED - 1987-01-12
    Unit B2y Skyway 14 Calder Way, Colnbrook, Slough
    Dissolved corporate (1 parent)
    Officer
    2008-04-24 ~ dissolved
    IIF 17 - director → ME
  • 7
    Unit C, Calder Way, Colnbrook, Slough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 9 - director → ME
  • 8
    THE ITALIAN PASTA COMPANY LIMITED - 2006-09-01
    THE CONTINENTAL PATISSERIE COMPANY LIMITED - 1999-07-05
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved corporate (2 parents)
    Officer
    1997-11-07 ~ dissolved
    IIF 4 - director → ME
  • 9
    LIGHTBRIGADE MEDIA CORPORATION LIMITED - 2011-10-04
    Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 13 - director → ME
  • 10
    LIGHTBRIGADE GRAPHICS LIMITED - 2011-10-04
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 46 - secretary → ME
  • 11
    LIGHTBRIGADE COMMUNICATIONS LIMITED - 2011-10-20
    LIGHT PR LIMITED - 2011-08-31
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 53 - secretary → ME
  • 12
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -254,784 GBP2023-12-31
    Officer
    2016-06-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 28 - director → ME
    2011-06-21 ~ dissolved
    IIF 54 - secretary → ME
  • 14
    CONCEPT PATISSERIE LIMITED - 2018-10-03
    TICCO RESTAURANTS LTD - 2018-08-31
    TICCO DEVELOPMENTS LIMITED - 2011-10-14
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -225,116 GBP2023-10-31
    Officer
    2009-03-30 ~ now
    IIF 25 - director → ME
    2009-03-30 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    Unit B2y Skyway, 14 Calder Way, Colnbrook, Slough
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 16 - director → ME
  • 16
    Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved corporate (2 parents)
    Officer
    2001-03-30 ~ dissolved
    IIF 5 - director → ME
  • 19
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved corporate (1 parent)
    Officer
    2006-08-11 ~ dissolved
    IIF 19 - director → ME
  • 20
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    150,090 GBP2023-06-28
    Officer
    2013-12-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 22
    First Floor, 10 Village Way, Pinner, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    TICCO FOODS LIMITED - 2012-04-11
    Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    2011-04-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    14 Hackwood, Robertsbridge, East Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2014-01-10 ~ dissolved
    IIF 1 - director → ME
  • 25
    27 Wanderdown Road, Ovingdean, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 15 - director → ME
  • 26
    Unit 4 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 21 - director → ME
Ceased 10
  • 1
    PNC GLOBAL LOGISTICS UK LIMITED - 2020-05-04
    PACIFIC NETWORK UK LIMITED - 2012-04-03
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Corporate (2 parents)
    Officer
    2012-05-18 ~ 2017-01-18
    IIF 14 - director → ME
  • 2
    LIGHTBRIGADE ACTIVATION LTD - 2016-06-28
    First Floor, 10 Village Way, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    2016-01-28 ~ 2016-02-16
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-10
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2006-08-11 ~ 2011-07-20
    IIF 20 - director → ME
  • 4
    3 Brook Businness Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2012-06-08 ~ 2013-05-07
    IIF 10 - director → ME
    2012-06-08 ~ 2013-05-07
    IIF 52 - secretary → ME
  • 5
    HYPRO LIMITED - 2008-01-29
    20 Pownall Road, Hounslow, England
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    LIGHTBRIGADE GRAPHICS LIMITED - 2011-10-04
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-03-27 ~ 2015-09-30
    IIF 18 - director → ME
  • 7
    LIGHTBRIGADE COMMUNICATIONS LIMITED - 2011-10-20
    LIGHT PR LIMITED - 2011-08-31
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ 2015-09-30
    IIF 27 - director → ME
  • 8
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -305,898 GBP2023-09-30
    Officer
    2022-09-27 ~ 2023-06-30
    IIF 33 - director → ME
  • 9
    PNC GLOBAL LOGISTICS UK LTD - 2012-04-03
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2012-05-18 ~ 2017-01-18
    IIF 26 - director → ME
    2011-06-21 ~ 2012-03-13
    IIF 29 - director → ME
    2011-06-21 ~ 2012-03-13
    IIF 55 - secretary → ME
  • 10
    TICCO LIMITED - 2012-04-11
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,679,101 GBP2023-12-31
    Officer
    1994-10-13 ~ 2018-08-10
    IIF 3 - director → ME
    1994-10-13 ~ 2018-08-10
    IIF 44 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.