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 Alessandro Giacchetti

    Related profiles found in government register
  • Mr Alessandro Giacchetti
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11 Criterion House, 38a Putney Hill, London, SW15 6AQ, England

      IIF 1
    • 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, England

      IIF 2
  • Mr Alessandro Vittorio Giacchetti
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 3
    • 60 Devonshire House, 50 Putney Hill, London, SW15 6DJ

      IIF 4
    • Relco Building, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 5
  • Mr Alessandro Giacchetti
    Italian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bower House, 124b Brox Road, Ottershaw, Chertsey, KT16 0LG, United Kingdom

      IIF 6
  • Alessandro Vittorio Giacchetti
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 266, Kingsland Road, London, E8 4DG, England

      IIF 7
  • Giachetti, Alessandro Vittorio
    Italian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Remus Building, Flat 1, 9 Hardwick Street, London, EC1R 4UF

      IIF 8
  • Giacchetti, Alessandro Vittorio
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60 Devonshire House, 50 Putney Hill, London, SW15 6DJ

      IIF 9
  • Giacchetti, Alessandro Vittorio
    Italian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 10
    • 1, The Remus Building, 9 Hardwick Street, London, EC1R 4UF, England

      IIF 11
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 12
  • Giacchetti, Alessandro Vittorio
    Italian self employed born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 28 Lime Street, London, EC3M 7HR, United Kingdom

      IIF 13
  • Giacchetti, Alessandro Vittorio
    Italian senior company management born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Relco Building, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 14
  • Giacchetti, Alessandro
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, England

      IIF 15
    • C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 16
  • Giacchetti, Alessandro
    Italian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 17
  • Giacchetti, Alessandro Vittorio
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 266, Kingsland Road, London, E8 4DG, England

      IIF 18
  • Giacchetti, Alessandro
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Giacchetti, Alessandro Vittorio
    Italian director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Greener House, 66-68 Haymarket, London, SW1Y 4RF, United Kingdom

      IIF 20
  • Giacchetti, Alessandro
    Italian director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bower House, 124b Brox Road, Ottershaw, Chertsey, KT16 0LG, United Kingdom

      IIF 21
    • 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, United Kingdom

      IIF 22 IIF 23
    • C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    30 CHIPPING NORTON LIMITED
    13009946
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    493,016 GBP2024-11-30
    Officer
    2020-11-11 ~ 2023-07-18
    IIF 12 - Director → ME
  • 2
    BAIR BUILDING SERVICES LTD
    16301746
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-07 ~ now
    IIF 19 - Director → ME
  • 3
    BIOHITECH EUROPE LIMITED
    09689341
    Unit 6 Twelve O 'clock Court21, Attercliffe Road, Sheffield
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -1,253,107 GBP2022-12-31
    Officer
    2015-07-16 ~ 2017-08-17
    IIF 20 - Director → ME
  • 4
    BOWER SPORTS MANAGEMENT LIMITED
    10505768
    Bower House 124b Brox Road, Ottershaw, Chertsey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ 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
  • 5
    CREST PR LTD
    09255513
    190 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CREST RESEARCH LIMITED
    08658736
    11 Criterion House 38a Putney Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    2013-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    DIGBY & FRIENDS BRAND LIMITED
    12228928
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 23 - Director → ME
  • 8
    DIGBY & FRIENDS OPERATIONS LIMITED
    12228953
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 22 - Director → ME
  • 9
    EBG HOLDINGS LTD
    12996896 14337201
    60 Devonshire House 50 Putney Hill, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,400 GBP2024-11-30
    Officer
    2020-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    GREENCIRCLE TECHNOLOGY LIMITED
    11612968
    C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2018-10-09 ~ 2025-06-26
    IIF 14 - Director → ME
    Person with significant control
    2018-10-09 ~ 2022-02-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GREENCOMM ENVIRONMENTAL LIMITED
    08982843
    Allied Protek Building, Armstrong Street, Grimsby, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,203 GBP2016-09-30
    Officer
    2014-04-07 ~ 2015-07-12
    IIF 8 - Director → ME
  • 12
    LUXURY BRANDING VENTURES LTD
    11230170
    Hoefield House Church Lane, The Leigh, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-28 ~ 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
  • 13
    PEMBRIDGE PROPERTY SERVICES LIMITED
    11897102
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,729 GBP2024-03-31
    Officer
    2019-05-01 ~ 2025-04-02
    IIF 16 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 2 - Has significant influence or control OE
  • 14
    PUTNEY SQUARE RTM COMPANY LTD
    16607433
    266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SETHA HOSPITALITY LTD
    11935265
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-09 ~ 2020-11-01
    IIF 24 - Director → ME
    2020-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SETHA MANAGEMENT LIMITED
    - now 10885096
    SETHA HOLDINGS LIMITED - 2017-08-24
    Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    -1,193,205 GBP2023-12-31
    Officer
    2019-04-09 ~ 2020-11-09
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.