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 Claudio Cesare Gatti

    Related profiles found in government register
  • Mr Claudio Cesare Gatti
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Chipperfield Road, Orpington, Kent, BR5 2LJ, England

      IIF 1
  • Mr Claudio Cesare Gatti
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Westmount Road, Eltham, London, SE9 1XQ

      IIF 2
    • icon of address 212, Westmount Road, London, SE9 1XQ, England

      IIF 3 IIF 4
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 5
  • Gatti, Claudio Cesare
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Westmount Road, Eltham, London, SE9 1XQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 8
  • Gatti, Claudio Cesare
    British prop developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Westmount Road, London, SE9 1XQ

      IIF 9
  • Gatti, Claudio Cesare
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Westmount Road, London, SE9 1XQ, England

      IIF 10
  • Annabelle Eddey
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 11
  • Eddey, Annabelle
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 12
  • Gatti, Claudio Cesare
    British prop developer

    Registered addresses and corresponding companies
    • icon of address 212, Westmount Road, London, SE9 1XQ

      IIF 13
  • Miss Annabelle Eddey
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bark Hart Road, Orpington, BR6 0QB, United Kingdom

      IIF 14
  • Eddey, Annabelle
    British director estate agents born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bark Hart Road, Orpington, Kent, BR6 0QB, United Kingdom

      IIF 15
  • Eddey, Annabelle
    British estate agent born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bark Hart Road, Orpington, Kent, BR6 0QB

      IIF 16
    • icon of address 9, Sanderstead Road, Orpington, BR5 4AE, United Kingdom

      IIF 17
  • Eddey, Annabelle
    British letting agents born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Chipperfield Road, Orpington, Kent, BR5 2LJ, England

      IIF 18
  • Eddey, Annabelle
    British property maintenance born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Chipperfield Road, Orpington, Kent, BR5 2LJ, United Kingdom

      IIF 19
  • Eddey, Annabelle

    Registered addresses and corresponding companies
    • icon of address 35, Bark Hart Road, Orpington, BR6 0QB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 Westmount Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,779 GBP2018-05-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Foresters Hall 25-27 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 212 Westmount Road, Eltham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,662 GBP2023-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Grove Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 1999-06-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 1999-06-02 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 367 Chipperfield Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 7
    KENT & COUNTY PROPERTY LTD - 2011-08-02
    KENT & COUNTY PROPERTY LETTS LTD - 2011-07-08
    icon of address 35 Bark Hart Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,286 GBP2021-05-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 35 Bark Hart Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 35 Bark Hart Road, 35 Bark Hart Road, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-06-28 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 73 The Moor Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949 GBP2016-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2013-01-01
    IIF 19 - Director → ME
  • 2
    KENT & COUNTY PROPERTY LTD - 2011-08-02
    KENT & COUNTY PROPERTY LETTS LTD - 2011-07-08
    icon of address 35 Bark Hart Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,286 GBP2021-05-31
    Officer
    icon of calendar 2014-12-19 ~ 2018-10-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.