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

Mr Paolo Solari

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 4
  • Solari, Paulo Antonio
    British born in May 1959

    Resident in England

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

      IIF 5
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 6
  • 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 7
    • First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 8
  • 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 9
  • 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 10
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 11
  • 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 12 IIF 13
    • First Floor, 10, Village Way, Pinner, HA5 5AF, England

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

      IIF 15
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 16
  • 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 17
  • Solari, Paolo Antonio
    British director

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

      IIF 18
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 19
  • Solari, Paolo Antonio
    British born in May 1959

    Resident in United Kingdom

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

      IIF 20
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 21
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 22
  • 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 23
  • 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 24 IIF 25 IIF 26
  • Solari, Paulo Antonio
    British director

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

      IIF 27
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Delta Way, Egham, Surrey, TW20 8RX

      IIF 30
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 31
    • First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 32
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 33 IIF 34 IIF 35
  • 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 36
    • Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, United Kingdom

      IIF 37
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 38
    • Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 39
  • 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 40
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Egham, TW20 0YD, United Kingdom

      IIF 41
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0XD

      IIF 42
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 43 IIF 44 IIF 45
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 48
  • 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 49
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 50 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
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    2018-10-01 ~ now
    IIF 5 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2000-03-17 ~ now
    IIF 21 - Director → ME
    2000-03-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129,366 GBP2024-09-30
    Officer
    1999-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,178,045 GBP2024-09-30
    Officer
    1999-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PANTHER MARKETING LIMITED - 2018-10-03
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -107,038 GBP2023-09-01 ~ 2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 14 - 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 43 - Director → ME
  • 7
    Unit C, Calder Way, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 37 - 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 25 - 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 40 - 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 27 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    -257,462 GBP2024-12-31
    Officer
    2016-06-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – 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 50 - 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
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -225,116 GBP2023-10-31
    Officer
    2009-03-30 ~ now
    IIF 35 - Director → ME
    2009-03-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 42 - Director → ME
  • 16
    Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - 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 26 - Director → ME
  • 19
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    2006-08-11 ~ dissolved
    IIF 45 - Director → ME
  • 20
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,090 GBP2024-06-28
    Officer
    2013-12-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 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 29 - LLP Designated Member → ME
  • 22
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - 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 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 23 - Director → ME
  • 25
    27 Wanderdown Road, Ovingdean, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 41 - Director → ME
  • 26
    Unit 4 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 47 - 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
    Active Corporate (2 parents)
    Officer
    2012-05-18 ~ 2017-01-18
    IIF 30 - Director → ME
  • 2
    LIGHTBRIGADE ACTIVATION LTD - 2016-06-28
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    2016-01-28 ~ 2016-02-16
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-10
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - 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 46 - Director → ME
  • 4
    3 Brook Businness Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2012-06-08 ~ 2013-05-07
    IIF 38 - Director → ME
    2012-06-08 ~ 2013-05-07
    IIF 52 - Secretary → ME
  • 5
    HYPRO LIMITED - 2008-01-29
    20 Pownall Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – 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 44 - 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 49 - Director → ME
  • 8
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,417 GBP2024-09-29
    Officer
    2022-09-27 ~ 2023-06-30
    IIF 8 - Director → ME
  • 9
    PNC GLOBAL LOGISTICS UK LTD - 2012-04-03
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-06-21 ~ 2012-03-13
    IIF 51 - Director → ME
    2012-05-18 ~ 2017-01-18
    IIF 48 - 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
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    1994-10-13 ~ 2018-08-10
    IIF 24 - Director → ME
    1994-10-13 ~ 2018-08-10
    IIF 18 - Secretary → 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.