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

Tolaini, Jean Paul

    Related profiles found in government register
  • Tolaini, Jean Paul
    British property developer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1 IIF 2
  • Tolaini, Jean-paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11165406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 5
  • Tolaini, Jean-paul
    British chartered certified accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 6
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Cornhill, City Of, London, London, EC3 V 3QQ, United Kingdom

      IIF 7 IIF 8
    • 93, Bollo Lane, Chiswick, London, London, W4 5LU, United Kingdom

      IIF 9
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Tolaini, Jean Paul
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 11
    • 42, Falkland Road, London, N8 0NX, England

      IIF 12
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 13
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 14
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 15
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Registered addresses and corresponding companies
    • Flat 4 156 Sinclair Road, West Kensington, London, W14 0NL

      IIF 16
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 437 Route De Boisvieux, Lapeyrouse-mornay, 26210, 437 Route De Boisvieux, Lapeyrouse-mornay, Drome 26210, 26210, France

      IIF 17
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 18
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 19
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 20
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 21
  • Tolaini, Jean-paul
    British property developer born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 20, Northdown Street, London, N1 9BG, United Kingdom

      IIF 22
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 17 Parliement Hill Mansions, Lissenden Gardens, London, NW5 1NA, United Kingdom

      IIF 24
    • 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 25 IIF 26
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 27
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 28
  • Tolaini, Jean
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 29
  • Tolaini, Jean Paul
    French consultant born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 30
  • Tolaini, Jean Paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • L D Boisuieux, Lapeyrouse-nornay, Drone 26210, France

      IIF 31
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 35
  • Tolaini, Jean-paul
    French co director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 36
  • Tolaini, Jean-paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • L.d. Boisvieux, Lapeyrouse-mornay, Drome 26210, France

      IIF 37 IIF 38
    • 25, Harley Street, London, W1G 9BR

      IIF 39
  • Mr Jean Paul Tolaini
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 41
  • Jean Paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 42
    • 73, Cornhill, London, EC3V 3QQ

      IIF 43
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 44
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 45
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 46
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 47
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • 437, Route De Boisvieux, Lapeyrouse-mornay, 26210, France

      IIF 48
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 49
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 50
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    73 Cornhill City Of, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    25 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 3
    COLONY DEVELOPMENTS (CLEVE) LIMITED - 2005-03-23
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 36 - Director → ME
  • 4
    COLONY INVESTMENTS LIMITED - 2003-11-13
    Albermarle House, 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 37 - Director → ME
  • 5
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 6
    C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    Colony Colony, 42 Falkland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,944 GBP2022-11-02
    Officer
    2023-11-01 ~ now
    IIF 12 - Director → ME
  • 8
    81 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    2021-09-24 ~ dissolved
    IIF 30 - Director → ME
  • 9
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,903 GBP2022-11-30
    Officer
    2016-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    2018-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LONDON DEPOSITORY LIMITED - 2026-01-29
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    109 Gloucester Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-23 ~ now
    IIF 3 - Director → ME
  • 14
    93 Bollo Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429 GBP2018-11-30
    Officer
    2020-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    SCUDERIA ( MANAGEMENT ) LIMITED - 2023-05-19
    4385, 11695208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    93 Bollo Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 18
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-07 ~ dissolved
    IIF 32 - Director → ME
  • 21
    93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -679,632 GBP2018-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 22
    93 Bollo Lane, Chiswick, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 22 - Director → ME
  • 24
    93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2019-06-27 ~ dissolved
    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
  • 25
    73 Cornhill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RIVERROCK UK LIMITED - 2020-02-06
    109 Gloucester Place Gloucester Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,361,653 GBP2023-03-31
    Officer
    2025-03-01 ~ now
    IIF 29 - Director → ME
  • 27
    73 Cornhill City Of, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 33 - Director → ME
  • 29
    SCUDERIA SCAGLIETI LIMITED - 2018-12-12
    2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,934,746 GBP2020-03-31
    Officer
    2018-11-09 ~ now
    IIF 11 - Director → ME
  • 30
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-16 ~ 2021-12-31
    IIF 6 - Director → ME
  • 2
    81 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    2018-03-16 ~ 2018-12-31
    IIF 14 - Director → ME
    Person with significant control
    2018-03-16 ~ 2020-03-31
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-12-06 ~ 2024-01-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    2 Kimbell Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    1995-01-27 ~ 1997-04-18
    IIF 16 - Director → ME
  • 5
    93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-27 ~ 2021-04-01
    IIF 35 - Director → ME
  • 6
    NUGROOVE LIMITED - 2006-02-06
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,718 GBP2015-12-31
    Officer
    2006-11-09 ~ 2008-04-24
    IIF 38 - 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.