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

Di Pietrantonio, Adriano

    Related profiles found in government register
  • Di Pietrantonio, Adriano
    Italian company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 1
  • Di Pietrantonio, Adriano
    Italian accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 3
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 4
  • Di Pietrantonio, Adriano
    Italian broker born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 5
  • Di Pietrantonio, Adriano
    Italian company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 6
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 7 IIF 8
  • Di Pietrantonio, Adriano
    Italian consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, Internation House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 9
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, England

      IIF 10
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 11
  • Di Pietrantonio, Adriano
    Italian consultants born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Agar Grove, London, NW1 9UE, England

      IIF 12
  • Di Pietrantonio, Adriano
    Italian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Di Pietrantonio, Adriano
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 73
  • Dipietrantonio, Adriano
    Italian mortgage broker born in May 1965

    Registered addresses and corresponding companies
    • icon of address 45 Lyttleton Road, London, N2 0DQ

      IIF 74
  • Dipietrantonio, Adriano
    Italian

    Registered addresses and corresponding companies
    • icon of address 61 Agar Grove, London, NW1 9UE

      IIF 75
  • Di Pietrantonio, Adriano

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD

      IIF 76
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 77
  • Mr Adriano Di Pietrantonio
    Italian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 78 IIF 79 IIF 80
    • icon of address 126, East Ferry Road, London, E14 9FP, England

      IIF 89
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 90
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 91
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 93 IIF 94 IIF 95
    • icon of address 601 International House, 601 International House, 223 Regent Street, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 98
    • icon of address 601 International House, Regent Street, London, W1B 2QD, England

      IIF 99
    • icon of address 61, Agar Grove, London, NW1 9UE, England

      IIF 100
    • icon of address 89, Agar Grove, London, NW1 9UE, England

      IIF 101
  • Mr Adriano Di Pietrantonio
    Italian born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 102
  • Mr Adriano Di Pietrantonio
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adriano Di Pietrantonio
    Italian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 146
  • Mr Adriano Di Pietrantonio
    Italian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 147
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 2
    AC ACCOUNTS SOLUTIONS LTD - 2024-11-19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 3
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 4
    GD IMPORT & EXPORT LTD - 2023-06-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,339 GBP2024-05-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    88,691 GBP2023-07-31
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,636 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    SHARK MARINE UK LTD - 2021-12-31
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,613 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,287 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 10
    HORUS ART NFT ADVISORY LTD - 2023-06-20
    HORUS ADVISORY & CONSULTING LTD - 2023-06-07
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 12
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,176 GBP2024-12-31
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 13
    FAIRPLATZ LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,252 GBP2024-09-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,914 GBP2024-11-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,370 GBP2023-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    AFFICHES D'ART LTD - 2020-11-03
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,859 GBP2023-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    CHURCH OF CHEESE LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-03-31
    Officer
    icon of calendar 2018-12-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ now
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,896 GBP2023-12-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,402 GBP2024-09-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 73 - LLP Member → ME
  • 21
    AV ACCOUNT SOLUTIONS LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,133 GBP2025-01-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,578 GBP2024-10-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,271 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 4a Clarendon Court, Sidmouth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,814 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-12-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-12-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 2
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,414 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 3
    V& S COSULTANCY SOLUTIONS LTD - 2022-12-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,984 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2022-12-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-12-17
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 4
    ALESSIA CAMOIRANO BRUGES ART LTD - 2022-08-30
    LONGEVITE PROPERTIES LTD - 2021-11-01
    icon of address 50 Trundleys Road Flat 20 Trundleys Road, Flat 20, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-12-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-12-02
    IIF 127 - Ownership of shares – 75% or more OE
  • 5
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,962,882 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-02-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-02-15
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    GD IMPORT & EXPORT LTD - 2023-06-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,339 GBP2024-05-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 7
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,636 GBP2024-03-31
    Officer
    icon of calendar 2018-12-29 ~ 2021-01-15
    IIF 57 - Director → ME
    icon of calendar 2012-06-18 ~ 2017-07-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ 2021-01-15
    IIF 102 - Right to appoint or remove directors OE
  • 8
    FAIRPLATZ LTD - 2023-02-10
    icon of address 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-11-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-11-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 9
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,099 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2022-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2022-11-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,208 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 11
    BRANDAO PHYSIOTHERAPY LIMITED - 2017-12-12
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637 GBP2016-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2017-12-05
    IIF 6 - Director → ME
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-18
    IIF 147 - Ownership of shares – 75% or more OE
  • 12
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,996 GBP2022-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-04-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-30
    IIF 115 - Ownership of shares – 75% or more OE
  • 13
    GGV CHELSEA PROPERTY SERVICES LTD - 2023-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 125 - Ownership of shares – 75% or more OE
  • 14
    SHARK MARINE UK LTD - 2021-12-31
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,613 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2020-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2020-10-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 15
    icon of address 126 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,801 GBP2024-01-31
    Officer
    icon of calendar 2018-11-10 ~ 2018-11-10
    IIF 77 - Secretary → ME
  • 16
    APOPEVENTZ LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,750 GBP2025-01-31
    Officer
    icon of calendar 2019-11-26 ~ 2021-09-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-09-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 17
    MILLENIUM PROPERTY LTD - 2022-10-03
    icon of address 178 Harringay Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,628 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 18
    FINTRAINING LTD - 2024-04-10
    icon of address 145 Ground Floor Holloway Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-03-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-03-25
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 19
    FAST CATERING SERVICE LTD - 2023-11-27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,286 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 20
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,935 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2021-12-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2021-12-15
    IIF 119 - Ownership of shares – 75% or more OE
  • 21
    AVAS ACCOUNTANTS LTD - 2023-03-27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,782 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-05-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-05-10
    IIF 140 - Ownership of shares – 75% or more OE
  • 22
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-02-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 23
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2024-04-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-11-06
    IIF 94 - Right to appoint or remove directors OE
  • 24
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2018-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-21
    IIF 96 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-25 ~ 2018-07-21
    IIF 97 - Ownership of shares – 75% or more OE
  • 25
    AXIOMA ART NFT LTD - 2024-02-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-02-26
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 26
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ 2023-06-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ 2023-06-24
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 27
    OK ACCOUNTS LTD - 2024-03-24
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-03-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-03-20
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 28
    H24 SERVIZI A DOMICILIO LTD - 2023-11-28
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-11-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-11-24
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 29
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-07-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 30
    RESONOR LONDON LTD - 2021-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,611 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-03-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-03-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 31
    icon of address Bbk Partnership, 1 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    IIF 75 - Secretary → ME
  • 32
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,914 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-09-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 33
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-04-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-04-10
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London
    Active Corporate (4 parents)
    Equity (Company account)
    -33,619 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 133 - Ownership of shares – 75% or more OE
  • 35
    AFFICHES D'ART LTD - 2020-11-03
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,859 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-12
    IIF 76 - Secretary → ME
  • 36
    ELEONORA SERVICES LTD - 2021-07-22
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,497 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2021-07-15
    IIF 70 - Director → ME
  • 37
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,519 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2021-09-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-09-01
    IIF 101 - Right to appoint or remove directors OE
  • 38
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,265 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 39
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-11-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-11-11
    IIF 111 - Ownership of shares – 75% or more OE
  • 40
    ABC CATERING LONDON LTD - 2023-03-13
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,621 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-03-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-03-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 41
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,949,400 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2022-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-02-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 42
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    -173,204 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-01-08
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
  • 43
    AV ACCOUNT SOLUTIONS LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,133 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2020-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 44
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,578 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-08-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-08-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-07 ~ 2009-01-20
    IIF 74 - Director → ME
  • 46
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,828 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 90 88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,983,588 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-06-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-26
    IIF 120 - Ownership of shares – 75% or more OE
  • 48
    PROGRESSO 20/20 UK LTD - 2024-12-20
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-12-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-12-18
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 49
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ 2024-10-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ 2024-10-26
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 50
    DUNE PRO LTD - 2018-03-21
    icon of address 26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2020-10-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-19
    IIF 12 - Director → ME
  • 51
    icon of address Flat 5 18 Romeyn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,488 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-07-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-20
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 52
    FANTASY COLOR DI MARENZI & MONTERO LTD - 2023-01-10
    MILLENIUM TRADING LTD - 2022-08-26
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2023-04-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-04-14
    IIF 143 - Ownership of shares – 75% or more OE
  • 53
    BORIS PROPERTY SOLUTIONS LTD - 2024-04-30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-05-01
    IIF 112 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.