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

Stefani, Michelangelo

    Related profiles found in government register
  • Stefani, Michelangelo
    Italian international counsel born in February 1966

    Resident in Belgium

    Registered addresses and corresponding companies
  • Stefani, Michelangelo
    Italian vice president legal, international born in February 1966

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Corporate Village, Building Caprese 3rd Fl, Da Vincilaan 5, Zaventem, 1930, Belgium

      IIF 21
  • Stefani, Michelangelo
    Italian lawyer born in February 1966

    Resident in Luxembourg

    Registered addresses and corresponding companies
  • Stefani, Michelangelo
    Italian none born in February 1966

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 30
  • Stefani, Michelangelo
    Italian international counsel born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Stefani, Michelangelo
    Italian vp legal international born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Industriestrasse, 13c, 6300 Zug, Switzerland

      IIF 38
  • Stefani, Michelangelo Federico
    Italian lawyer born in February 1966

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3b Boulevard, Prince Henri, L-1724 Luembourg, Luxembourg

      IIF 39
  • Stefani, Michelangelo Federico
    Italian lawyer born in February 1966

    Resident in Luxembourg

    Registered addresses and corresponding companies
  • Stefani, Michelangelo Federico
    Italian lawyer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Boulevard Prince Henri, L-1724, Luxembourg

      IIF 46
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 330 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 6 - Director → ME
  • 18
    VISIONHURST LIMITED - 2015-05-22
    icon of address Heron House Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address Heron House Oaks Business Park, Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 35 - Director → ME
  • 21
    VISIONTRAIL LIMITED - 2015-05-19
    icon of address Heron House Oaks Business Park Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 36 - Director → ME
  • 22
    VISIONFLAME LIMITED - 2015-05-19
    icon of address Heron House Oaks Business Park Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 31 - Director → ME
  • 23
    FARAS DIAGNOSTICS PLC - 1992-08-18
    TEPNEL DIAGNOSTICS PLC - 1994-08-11
    GEN-PROBE LIFE SCIENCES LTD. - 2014-03-31
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Heron House Crewe Road, Wythenshawe, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 28
    TANSYBAYBRIDGE LIMITED - 2016-03-29
    icon of address Heron House Oaks Business Park Crew Road, Wythenshawe, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address Herschel House, 58 Herschel Street, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385,600 GBP2021-09-25
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 31
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,992,114 GBP2020-12-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 32
    TISSUE SCIENCE LABORATORIES LIMITED - 1999-06-04
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 40 - Director → ME
Ceased 14
  • 1
    KARNER EUROPE LIMITED - 2003-06-18
    KARNER-BATTS LIMITED - 2000-09-21
    KARNER-BIRNBAUM LIMITED - 1995-11-14
    KARNER (U.K.) LIMITED - 1983-03-10
    CHAINPORT LIMITED - 1979-12-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2016-10-03
    IIF 43 - Director → ME
  • 2
    STYLEABLE LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-01
    IIF 22 - Director → ME
  • 3
    TYCO HEALTHCARE (UK) COMMERCIAL LIMITED - 2007-10-01
    OPALEIGH LIMITED - 2000-05-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-11-01
    IIF 44 - Director → ME
  • 4
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2016-11-01
    IIF 46 - Director → ME
  • 5
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-05 ~ 2016-11-01
    IIF 28 - Director → ME
  • 6
    TYCO HEALTHCARE UK LIMITED - 2012-01-20
    KENDALL COMPANY(U.K)LIMITED(THE) - 1999-09-01
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2016-11-01
    IIF 45 - Director → ME
  • 7
    FOUNTAINDRIVE LIMITED - 1999-10-26
    icon of address 17th Floor Chiswick Tower, 389 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,933,923 GBP2023-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-12-31
    IIF 30 - Director → ME
  • 8
    HYGIEIA HEALTHCARE HOLDINGS LIMITED - 1996-01-31
    SHINECOST LIMITED - 1992-02-25
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-01
    IIF 25 - Director → ME
  • 9
    ADVANCED ABSORBENT PRODUCTS LIMITED - 1996-02-01
    ATLANTIC ABSORBENT PRODUCTS LIMITED - 1988-08-31
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-01
    IIF 23 - Director → ME
  • 10
    HYGIEIA HEALTHCARE LIMITED - 1996-02-01
    ADVANCED HYGIENE PRODUCTS LIMITED - 1989-12-29
    TOLSTIR LIMITED - 1989-07-18
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-01
    IIF 24 - Director → ME
  • 11
    ALNERY NO. 1524 LIMITED - 1996-02-22
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-01
    IIF 27 - Director → ME
  • 12
    PMW 1 UK LTD - 2008-05-23
    icon of address 61-62 Gosport Business Centre Frater Gate, Aerodrome Road, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-05-16
    IIF 39 - Director → ME
  • 13
    DIKAPPA (NUMBER 515) LIMITED - 1988-06-24
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-01
    IIF 26 - Director → ME
  • 14
    TISSUE SCIENCE LABORATORIES PLC - 2009-09-28
    TISSLAB PLC - 1999-06-04
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2016-11-18
    IIF 29 - 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.