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

Pucciano, Roberto

    Related profiles found in government register
  • Pucciano, Roberto
    Italian born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House Suite 16, 42-44, Chorley New Road, Bolton, BL1 4AP, England

      IIF 1
    • Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 2
    • 24th Floor The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 3
  • Pucciano, Roberto
    Italian director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, 351 London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 4
    • 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 5 IIF 6
    • 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Flat 293, 14 St. George Wharf, London, SW8 2LS, England

      IIF 10
  • Pucciano, Roberto
    Italian born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House 3, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 11 IIF 12
    • 7th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 13 IIF 14
  • Pucciano, Roberto
    Italian ceo born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 15
  • Pucciano, Roberto
    Italian company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 16
    • 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 17
  • Pucciano, Roberto, Mr.
    Italian director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Grosvenor Gardens, London, SW1W 0BD, England

      IIF 18 IIF 19
  • Mr Roberto Pucciano
    Italian born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, 351 London Road, Hadleigh, Essex, SS7 2BT, United Kingdom

      IIF 20
    • 24th Floor The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 21
  • Pucciano, Roberto, Mr.
    Italian director born in March 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 22 IIF 23
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 24
  • Pucciano, Roberto
    British director born in March 1960

    Resident in Italy

    Registered addresses and corresponding companies
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 25
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 26
  • Mr Roberto Pucciano
    Italian born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 35 Crosse Courts, Basildon, SS15 5JF, United Kingdom

      IIF 27
    • 42-44 Chorley New Road, Suite 16, The White House, Bolton, BL1 4AP, United Kingdom

      IIF 28
    • Floor 3, 2 The Studios, 318 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    ANCHORAGE ADVISORY SERVICES LIMITED
    - now 09049721
    ANIMO WEALTH LIMITED - 2014-12-15
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,458 GBP2024-05-31
    Officer
    2017-12-04 ~ now
    IIF 2 - Director → ME
  • 2
    ANCHORAGE GROUP LIMITED
    - now 08796754
    ANCHORAGE GROUP PLC
    - 2024-01-12 08796754
    PHOENIX EQUITY HOLDING PLC
    - 2015-04-15 08796754
    HAMBLE CAPITAL GROUP PLC
    - 2014-02-13 08796754
    7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    2013-11-29 ~ now
    IIF 13 - Director → ME
  • 3
    ANCHORAGE STABLE LIMITED
    10467291
    24th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-05-31
    Officer
    2016-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 4
    AWE INTERNATIONAL GROUP PLC
    - now 09607865
    AWE SPORT INTERNATIONAL PLC - 2020-01-08
    AWE SPORT INTERNATIONAL LIMITED - 2020-01-06
    7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,607,358 GBP2024-05-31
    Officer
    2021-11-01 ~ now
    IIF 14 - Director → ME
  • 5
    CHARLIE MOTO INVESTMENTS LIMITED
    10738955
    Suite 11 351 London Road, Hadleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 6
    GETOIL LIMITED
    09259915
    24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 7
    H FUSION MEDIA GROUP LIMITED
    - now 10357113
    HEXCELLENCE MEDIA GROUP LIMITED
    - 2016-09-15 10357113
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,069 GBP2024-05-31
    Officer
    2016-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    KRAUSE & ASSOCIATES LIMITED
    - now 09797063
    H FUSION MEDIA & COMMUNICATIONS LIMITED
    - 2022-02-02 09797063
    PARTY GROUP LIMITED - 2017-12-14
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,283 GBP2024-09-30
    Officer
    2018-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAVILE ROW BESPOKE TAILORS LIMITED
    - now 14263147
    SAVILLE ROW TAILORS LIMITED - 2022-08-08
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 10
    THE SAVILE COMPANY LIMITED
    10177124
    24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 11
    XETA INVESTMENTS LIMITED
    08012269
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,723,852 GBP2024-05-31
    Officer
    2024-03-15 ~ now
    IIF 12 - Director → ME
Ceased 16
  • 1
    ALEPH PROPERTIES LIMITED
    12683559
    Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,209 GBP2024-06-30
    Person with significant control
    2020-06-19 ~ 2020-10-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    ANCHORAGE ADVANCED ADVISING LIMITED
    07124159
    24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,039 GBP2017-06-30
    Officer
    2010-01-13 ~ 2018-01-02
    IIF 23 - Director → ME
  • 3
    ANCHORAGE ADVISORY SERVICES LIMITED
    - now 09049721
    ANIMO WEALTH LIMITED
    - 2014-12-15 09049721
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,458 GBP2024-05-31
    Officer
    2014-05-21 ~ 2017-05-04
    IIF 5 - Director → ME
  • 4
    ANGLO SWISS HOLDING LTD - now
    THE SAVILE ROW MANUFACTURER COMPANY LIMITED
    - 2017-01-19 10177188
    24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-05-31
    Officer
    2016-05-12 ~ 2017-01-19
    IIF 9 - Director → ME
  • 5
    AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED - now
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    HAMBLE PROPERTY MANAGEMENT LIMITED
    - 2015-03-03 08071153
    FINCEM UK LIMITED
    - 2012-09-18 08071153 07419694
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    2012-05-16 ~ 2012-10-02
    IIF 26 - Director → ME
  • 6
    BBS UK DISTRIBUTION LIMITED
    - now 09671852
    UK BBS DISTRIBUTION LIMITED
    - 2016-02-03 09671852
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-01-31
    Officer
    2015-09-24 ~ 2016-12-21
    IIF 15 - Director → ME
  • 7
    CENTENARY INVESTEMENTS LIMITED
    08620703
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Officer
    2014-08-01 ~ 2016-05-10
    IIF 17 - Director → ME
  • 8
    CHRONOS HEALTHCARE GROUP LIMITED - now
    ANGLOAMERICAN INVESTORS PARTNER LIMITED - 2018-01-09
    HAMBLE EQUITY GROUP LIMITED
    - 2016-07-18 09012899
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,153 GBP2024-12-31
    Officer
    2014-04-25 ~ 2016-01-18
    IIF 10 - Director → ME
  • 9
    GREMI LIMITED
    10637154
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    771,717 GBP2024-02-29
    Person with significant control
    2017-12-05 ~ 2018-02-23
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    HAMBLE INVESTMENTS SERVICES LIMITED
    - now 07419694
    AIMCHLO LIMITED - 2012-05-04
    FINCEM UK LIMITED - 2012-05-04 08071153
    Aticus Law Solicitors, 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ 2013-07-29
    IIF 24 - Director → ME
    2012-05-04 ~ 2012-05-14
    IIF 25 - Director → ME
  • 11
    JACKIE REAL ESTATE LIMITED
    09441508
    Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ 2015-11-20
    IIF 18 - Director → ME
  • 12
    KRAUSE & ASSOCIATES LIMITED - now
    H FUSION MEDIA & COMMUNICATIONS LIMITED
    - 2022-02-02 09797063
    PARTY GROUP LIMITED - 2017-12-14
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,283 GBP2024-09-30
    Person with significant control
    2018-04-03 ~ 2019-09-25
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    RR-AVA CONSULTING LIMITED
    - now 12255926
    HESO HEALTHCARE SYSTEM OPTIMISATION LIMITED - 2020-11-15
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,609 GBP2024-10-31
    Person with significant control
    2020-11-16 ~ 2021-07-29
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SABRA HOLDING LTD - now
    SABRA HOLDINGS LTD - 2017-04-11
    TREVOR HOLDING LIMITED
    - 2017-04-07 09441634
    C/o Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,000 GBP2018-02-28
    Officer
    2015-02-16 ~ 2015-11-20
    IIF 19 - Director → ME
  • 15
    STANDARD ASSET MANAGEMENT LIMITED
    - now 06108031
    ALEPH ONE CAPITAL LIMITED
    - 2016-03-08 06108031
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2015-08-07 ~ 2016-03-21
    IIF 16 - Director → ME
  • 16
    XETA INVESTMENTS LIMITED
    08012269
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,723,852 GBP2024-05-31
    Officer
    2012-03-29 ~ 2019-11-01
    IIF 22 - 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.