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

De Felice, Charles Elliott

    Related profiles found in government register
  • De Felice, Charles Elliott
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 1
  • De Felice, Charles Elliot
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 2
    • 6 Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 3 IIF 4
  • De Felice, Charles Elliot
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trebeck Street, London, W1J 7LS, England

      IIF 5
    • 6, Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 6
  • De Felice, Charles Elliott
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Worsley Road, Frimley, Camberley, Surrey, GU16 9AU, England

      IIF 7
    • Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 8 IIF 9
    • Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 10 IIF 11
    • Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 12 IIF 13
  • Defelice, Charles Elliott
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 14 IIF 15
    • 3a, Trebeck Street, London, W1J 7LS, United Kingdom

      IIF 16
  • Defelice, Charles Elliott
    British property developer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1TA, England

      IIF 17
  • Defelice, Charles Elliott
    British sales director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 18
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 19 IIF 20 IIF 21
    • 4 Genoa Avenue, London, SW15 6DY, United Kingdom

      IIF 22 IIF 23
  • Defelice, Charles Elliot
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 24
    • Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 25
    • 3a, Trebeck Street, London, W1J 7LS, England

      IIF 26
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 32
  • Mr Charles Elliott Defelice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 33
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 34
    • Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 35
child relation
Offspring entities and appointments 30
  • 1
    122 COPSE HILL CONSTRUCTION LTD
    - now 10199245
    SPARE 119 LTD - 2017-03-23
    79a Grapes House High Street, Esher, England
    Active Corporate (5 parents)
    Officer
    2019-01-29 ~ 2024-10-28
    IIF 15 - Director → ME
  • 2
    122 COPSE HILL LTD
    - now 09688844 08663843
    VISU VERUM MARKETING LTD - 2016-06-07
    4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-05-07 ~ 2020-11-03
    IIF 22 - Director → ME
  • 3
    ARC ACTON LIMITED
    15302247
    Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-22 ~ now
    IIF 4 - Director → ME
  • 4
    ARC BR LIMITED
    15057717
    Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (6 parents)
    Officer
    2023-11-01 ~ now
    IIF 3 - Director → ME
  • 5
    ARC CP LTD
    16589473
    Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-17 ~ now
    IIF 9 - Director → ME
  • 6
    Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-15 ~ 2025-05-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-02 ~ now
    IIF 8 - Director → ME
  • 8
    Pentax House Saashiv & Co, South Hill Avenue, South Harrow, Harrow, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-01-26 ~ dissolved
    IIF 6 - Director → ME
  • 9
    BECKLOW ESTATES LTD
    14846508
    Grapes House, 79a High Street, Esher, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-04 ~ 2024-04-02
    IIF 29 - Director → ME
  • 10
    ECGI LTD
    15289772
    3 Trebeck Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-11 ~ dissolved
    IIF 5 - Director → ME
  • 11
    GRAPES HOUSE LTD
    - now 11787122
    VISU VERUM PRIVATE OFFICE LTD
    - 2021-05-19 11787122 12815902
    EQSHARE LTD
    - 2020-08-14 11787122
    Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-25 ~ 2021-06-15
    IIF 25 - Director → ME
  • 12
    HORNTON STREET PROJECT LIMITED
    14161446
    3a Trebeck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-09 ~ now
    IIF 16 - Director → ME
  • 13
    MCC19 LIMITED
    - now 11734863
    VISU VERUM CONSTRUCTION LIMITED
    - 2019-02-11 11734863 11803417
    SPARE 126 LTD
    - 2019-01-15 11734863 11803417... (more)
    79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2018-12-19 ~ 2024-10-28
    IIF 14 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-11-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    MOSTYN COURT FREEHOLD LIMITED
    01663608
    26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (14 parents)
    Officer
    2025-03-27 ~ now
    IIF 7 - Director → ME
  • 15
    MOSTYN INVESTMENTS LTD
    - now 13809453
    KT13 PROPERTIES LTD
    - 2023-11-08 13809453
    Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    2021-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    MOSTYN RETAIL LTD
    15971151
    Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (3 parents)
    Officer
    2024-09-23 ~ now
    IIF 13 - Director → ME
  • 17
    THE RESIDENT KENSINGTON HOLDINGS LIMITED
    - now 10466129 05085498
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    Pentax House Saashiv&co South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 11 - Director → ME
  • 18
    THE RESIDENT KENSINGTON LIMITED
    - now 05085498 10466129
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    Pentax House Saashiv&co South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (20 parents)
    Officer
    2025-09-30 ~ now
    IIF 10 - Director → ME
  • 19
    VIDA SITGES LTD
    14347571
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-09 ~ 2024-04-02
    IIF 27 - Director → ME
  • 20
    VISU VERUM INVESTMENTS LTD
    - now 09345887
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2019-05-02 ~ 2024-05-22
    IIF 20 - Director → ME
  • 21
    VISU VERUM MANAGEMENT LTD
    - now 10810952
    VISU VERUM HOLDINGS LTD.
    - 2020-01-28 10810952
    SPARE 122 LTD
    - 2017-08-30 10810952 11734863... (more)
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-06-19 ~ 2024-10-28
    IIF 19 - Director → ME
    2017-08-18 ~ 2020-03-04
    IIF 17 - Director → ME
  • 22
    VISU VERUM PRIVATE OFFICE LTD
    - now 12815902 11787122
    VISU VERUM HOLD 101 LTD
    - 2021-06-02 12815902
    Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 23
    VV PROPERTIES LTD
    13677862
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2021-10-13 ~ 2024-10-28
    IIF 30 - Director → ME
  • 24
    VV1A LTD
    14345717
    559a Kings Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-08 ~ 2025-02-06
    IIF 31 - Director → ME
  • 25
    VVCR LTD
    14006673
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 26
    VVGV HOLDINGS (2) LTD
    - now 09672126 09671999
    SPARE 118 LTD
    - 2017-01-18 09672126 10199245... (more)
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 18 - Director → ME
  • 27
    WALTERTON ROAD LTD
    14447770
    3a Trebeck Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 26 - Director → ME
  • 28
    WOODRIDINGS FREEHOLD LIMITED
    15491414
    Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 29
    WORKSHOP CONSULTING LTD - now
    VVGV HOLDINGS LTD
    - 2025-06-11 09671999 09672126
    SPARE 117 LTD - 2016-10-01
    Unit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2020-11-03
    IIF 23 - Director → ME
  • 30
    ZENCRO LTD
    - now 07928355
    VISU VERUM DEVELOPMENTS LIMITED
    - 2024-04-20 07928355
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents)
    Officer
    2017-05-05 ~ 2024-10-28
    IIF 21 - 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.