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 Andrea Reitano

    Related profiles found in government register
  • Mr Andrea Reitano
    Italian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrea Reitano
    Italian born in October 1993

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Portman House, 2 Portman Street, C/o Fidcorp Limited, London, W1H 6DU, England

      IIF 22
  • Mr Andrea Reitano
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Kensington Park Road, London, W11 2ES, United Kingdom

      IIF 23
    • icon of address 2, Kenrick Place, London, W1U 6HB, England

      IIF 24
  • Reitano, Andrea
    Italian businessman born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kenrick Place, London, W1U 6HB, England

      IIF 25
  • Reitano, Andrea
    Italian co director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hay Hill, London, W1J 6AS, England

      IIF 26
  • Reitano, Andrea
    Italian company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Reitano, Andrea
    Italian consultant born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Reitano, Andrea
    Italian director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 35
    • icon of address 2, Kenrick Place, London, W1U 6HB, England

      IIF 36 IIF 37
    • icon of address 2, Kenrick Place, London, W1U 6HB, United Kingdom

      IIF 38 IIF 39
    • icon of address 89, George Street, London, W1U 8AQ, England

      IIF 40
    • icon of address 153 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 41
  • Reitano, Andrea
    Italian businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 42
    • icon of address Flat 3, 98, Belgrave Road, London, SW1V 2BJ, England

      IIF 43
    • icon of address Jubilee House, 02nd Floor, Townsend Lane, London, NW9 8TZ, England

      IIF 44
  • Reitano, Andrea
    Italian co director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, Seymour Place, London, W1H 1NB, England

      IIF 45 IIF 46
  • Reitano, Andrea
    Italian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reitano, Andrea
    Italian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kenrick Place, London, W1U 6HB, United Kingdom

      IIF 51
  • Reitano, Andrea
    Italian entrepreneur born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Kensington Park Road, London, W11 2ES, United Kingdom

      IIF 52
  • Reitano, Andrea
    Italian resturant born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 98, Belgrave Road, London, SW1V 2BJ, England

      IIF 53
  • Reitano, Andrea
    Italian director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 98, Belgrave Road, London, SW1V 2BJ, England

      IIF 54
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 2 Park Close, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 94-96 Seymour Place Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,335 GBP2017-07-31
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 2 Park Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,905 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 87 George Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -574,944 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    SAVETHEGOOD LTD - 2021-06-30
    icon of address The Foundry 9 Park Lane, Puckeridge, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    248,676 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Kenrick Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 2 Park Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 89 George Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Calthorpe Gardens, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,305 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Kenrick Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    428,357 EUR2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 2 Park Close, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,838 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, 5 Lloyd's Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,295,273 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 17
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,425 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 18
    icon of address Libertas Associates Limited, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,463 GBP2015-07-31
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address 94-96 Seymour Place Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -128,765 GBP2023-11-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address C/o Pas Accountants Ltd., Jubilee House 2nd Floor, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address C/o Pas 2nd Floor Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 2 Kenrick Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 EUR2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 24
    icon of address 2 Kenrick Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,740 GBP2023-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 25
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -293,352 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,958 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 27
    icon of address 3rd Floor, 5 Lloyds Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,658 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Park Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 30
    icon of address 3rd Floor, Norvin House, 45-55 Commercial Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,367 GBP2024-12-30
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,614 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 46 - Director → ME
Ceased 10
  • 1
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,046,500 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ 2013-12-16
    IIF 53 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-07-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-09-08
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2016-03-14
    IIF 50 - Director → ME
  • 3
    SAVETHEGOOD LTD - 2021-06-30
    icon of address The Foundry 9 Park Lane, Puckeridge, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    248,676 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-21
    IIF 41 - Director → ME
  • 4
    icon of address 2 Park Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,623 GBP2024-11-30
    Officer
    icon of calendar 2023-04-27 ~ 2024-10-02
    IIF 35 - Director → ME
  • 5
    icon of address 2 Park Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,400 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2024-09-19
    IIF 28 - Director → ME
  • 6
    icon of address 3 Hay Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,294 GBP2015-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-11-28
    IIF 26 - Director → ME
  • 7
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,618 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2017-07-07
    IIF 51 - Director → ME
  • 8
    icon of address 2 Park Close, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,838 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2024-10-10
    IIF 52 - Director → ME
  • 9
    icon of address C/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    713,905 GBP2015-10-31
    Officer
    icon of calendar 2013-10-18 ~ 2013-10-18
    IIF 54 - Director → ME
    icon of calendar 2013-10-18 ~ 2013-12-16
    IIF 43 - Director → ME
  • 10
    icon of address 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,690 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2023-12-22
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.