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

Bezza, Pietro

    Related profiles found in government register
  • Bezza, Pietro
    Italian company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, 4th Floor, London, WC1R 4EB, United Kingdom

      IIF 1 IIF 2
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 3
  • Bezza, Pietro
    Italian director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 4
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, England

      IIF 5 IIF 6
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Mainspring Fund Services Limited, 20-22 Bedford Row, London, WC1R 4EB, United Kingdom

      IIF 10
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 11
  • Bezza, Pietro
    Italian entrepreneur born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, 4th Floor, London, WC1R 4EB, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Bezza, Pietro
    Italian managing parnter born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 14
  • Bezza, Pietro
    Italian managing partner born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, England

      IIF 15
  • Bezza, Pietro
    Italian none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit 8 Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, United Kingdom

      IIF 16
  • Bezza, Pietro
    Italian venture capital born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, 16-30 Provost Street, London, N1 7NG, England

      IIF 17
  • Bezza, Pietro
    Italian company director born in October 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address C/o Seymour King, 3 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 18
  • Bezza, Pietro
    Italian director born in October 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 11, Via Privata Maria Teresa, Milan, 20123, Italy

      IIF 19
  • Bezza, Pietro
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 20
  • Bezza, Pietro
    Italian director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 21
    • icon of address 89, Great Eastern Street, 4th Floor, London, EC2A 3HX, England

      IIF 22
  • Bezza, Pietro
    Italian entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 23
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 24
  • Bezza, Pietro
    Italian entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 89 Great Eastern Street, London, England, EC2A 3HX, England

      IIF 25 IIF 26
  • Bezza, Pietro
    Italian managing partner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 27
  • Pietro Bezza
    Italian born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connect Ventures Llp, 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, England

      IIF 28
  • Mr Pietro Bezza
    Italian born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 29 IIF 30
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX

      IIF 31
    • icon of address Connect Ventures Llp, 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, England

      IIF 32
  • Bezza, Pietro
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 33
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX

      IIF 34
  • Pietro Bezza
    Italian born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX

      IIF 35
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 4th Floor 89 Great Eastern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 4th Floor 89 Great Eastern Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 4th Floor 89 Great Eastern Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 125 London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 4th Floor 89 Great Eastern Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Harper Macleod Llp Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Harper Macleod Llp Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 140 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 21 - Director → ME
  • 20
    THE AMAZINGS SOCIAL BUSINESS LTD - 2014-03-11
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,133,150 GBP2015-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Building 423 - Sky View (ro) Argosy Road, Castle Donington, East Midlands Airport, Derby, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,933,984 GBP2022-01-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 14
  • 1
    icon of address Suite G1 Hartsbourne House, Delta Gain, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    123,487 GBP2020-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2014-05-28
    IIF 18 - Director → ME
  • 2
    AZDEV LIMITED - 2012-04-23
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,296,026 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2023-03-15
    IIF 22 - Director → ME
  • 3
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ 2019-03-05
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address 93 Great Suffolk Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680,719 GBP2019-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2021-12-20
    IIF 16 - Director → ME
  • 5
    GINIE AI LIMITED - 2018-09-12
    icon of address 241 Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,392,963 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-10-09 ~ 2021-04-20
    IIF 12 - Director → ME
  • 6
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,127 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2024-09-16
    IIF 1 - Director → ME
  • 7
    icon of address 11 Elmgate Gardens, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,450 GBP2019-06-30
    Officer
    icon of calendar 2011-05-20 ~ 2012-07-18
    IIF 19 - Director → ME
  • 8
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,780,633 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2024-04-04
    IIF 25 - Director → ME
  • 9
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    611,076 GBP2017-02-28
    Officer
    icon of calendar 2016-10-03 ~ 2022-04-21
    IIF 13 - Director → ME
  • 10
    icon of address 15 Green Close, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,054,476 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-07-19
    IIF 2 - Director → ME
  • 11
    MIGACORE TECHNOLOGIES LIMITED - 2021-03-11
    icon of address 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    869,050 GBP2021-04-30
    Officer
    icon of calendar 2018-02-22 ~ 2021-02-24
    IIF 10 - Director → ME
  • 12
    CORPORTEXIER LIMITED - 2013-08-27
    ANOTHER PLACE PRODUCTIONS LIMITED - 2022-11-09
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    204,586 GBP2023-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2019-07-09
    IIF 11 - Director → ME
  • 13
    icon of address Part Ground Floor (east), Floors 6 And 7, The Gilbert, 40 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,492,611 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-09-17
    IIF 15 - Director → ME
  • 14
    FINPORT LIMITED - 2016-11-07
    icon of address Part Ground Floor (east), Floors 6 And 7 The Gilbert, 40 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,440,042 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2021-03-04
    IIF 14 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.