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

Giacchetti, Alessandro Vittorio

    Related profiles found in government register
  • Giacchetti, Alessandro Vittorio
    Italian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 1
    • 1, The Remus Building, 9 Hardwick Street, London, EC1R 4UF, England

      IIF 2
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 3
  • Giacchetti, Alessandro Vittorio
    Italian managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60 Devonshire House, 50 Putney Hill, London, SW15 6DJ

      IIF 4
  • Giacchetti, Alessandro Vittorio
    Italian self employed born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 28 Lime Street, London, EC3M 7HR, United Kingdom

      IIF 5
  • Giacchetti, Alessandro Vittorio
    Italian senior company management born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Relco Building, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 6
  • Giachetti, Alessandro Vittorio
    Italian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Remus Building, Flat 1, 9 Hardwick Street, London, EC1R 4UF

      IIF 7
  • Giacchetti, Alessandro
    Italian consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, England

      IIF 8
  • Giacchetti, Alessandro
    Italian director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 9
    • C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 10
  • Giacchetti, Alessandro Vittorio
    Italian director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Greener House, 66-68 Haymarket, London, SW1Y 4RF, United Kingdom

      IIF 11
  • Giacchetti, Alessandro
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Giacchetti, Alessandro
    Italian director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bower House, 124b Brox Road, Ottershaw, Chertsey, KT16 0LG, United Kingdom

      IIF 13
    • 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, United Kingdom

      IIF 14 IIF 15
    • C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 16
  • Mr Alessandro Giacchetti
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11 Criterion House, 38a Putney Hill, London, SW15 6AQ, England

      IIF 17
    • 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, England

      IIF 18
  • Mr Alessandro Vittorio Giacchetti
    Italian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 19
    • 60 Devonshire House, 50 Putney Hill, London, SW15 6DJ

      IIF 20
    • Relco Building, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 21
  • Mr Alessandro Giacchetti
    Italian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bower House, 124b Brox Road, Ottershaw, Chertsey, KT16 0LG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-07 ~ now
    IIF 12 - director → ME
  • 2
    Bower House 124b Brox Road, Ottershaw, Chertsey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    190 High Street, Tonbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 2 - director → ME
  • 4
    11 Criterion House 38a Putney Hill, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    2013-08-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 15 - director → ME
  • 6
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 14 - director → ME
  • 7
    60 Devonshire House 50 Putney Hill, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,638 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    81 Burton Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 6 - director → ME
  • 9
    Hoefield House Church Lane, The Leigh, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,729 GBP2024-03-31
    Person with significant control
    2020-06-24 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2020-11-02 ~ dissolved
    IIF 9 - director → ME
Ceased 7
  • 1
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -317,060 GBP2023-11-30
    Officer
    2020-11-11 ~ 2023-07-18
    IIF 3 - director → ME
  • 2
    C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,253,107 GBP2022-12-31
    Officer
    2015-07-16 ~ 2017-08-17
    IIF 11 - director → ME
  • 3
    81 Burton Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Person with significant control
    2018-10-09 ~ 2022-02-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Allied Protek Building, Armstrong Street, Grimsby, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,203 GBP2016-09-30
    Officer
    2014-04-07 ~ 2015-07-12
    IIF 7 - director → ME
  • 5
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,729 GBP2024-03-31
    Officer
    2019-05-01 ~ 2025-04-02
    IIF 10 - director → ME
  • 6
    C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2019-04-09 ~ 2020-11-01
    IIF 16 - director → ME
  • 7
    SETHA HOLDINGS LIMITED - 2017-08-24
    Unit 13 12a Courtfield Gardens, London, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2019-04-09 ~ 2020-11-09
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.