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

Laghezza, Valerio

    Related profiles found in government register
  • Laghezza, Valerio
    Italian business consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour House, 741 High Road, London, N12 0BP, England

      IIF 1
  • Laghezza, Valerio
    Italian business developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nkp House, 3rd Floor Front, 93-95 Borough High Street, London, SE1 1NL, United Kingdom

      IIF 2
  • Laghezza, Valerio
    Italian business executive born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harding Drive, Dagenham, RM8 1BS, England

      IIF 3
  • Laghezza, Valerio
    Italian company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59b, Allen Road, London, N16 8RY, United Kingdom

      IIF 4
    • icon of address Nkp House, 3rd Floor Front, 93-95 Borough High Street, London, SE1 1NL, England

      IIF 5
  • Laghezza, Valerio
    Italian consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harding Drive, Dagenham, RM8 1BS, England

      IIF 6 IIF 7
    • icon of address 16, St. Martin's Le Grand, Suite 507, Ag Professional Network, London, EC1A 4EN, United Kingdom

      IIF 8
    • icon of address 5, Grosvenor Square, London, W1K 4AF, England

      IIF 9
    • icon of address 60, Cannon Street, C/o Ag Prof Netw Ltd, London, EC4N 6NP, United Kingdom

      IIF 10
    • icon of address 60, Cannon Street, C/o Office 4.18 Ag Prof Net Ltd, London, EC4N 6NP, United Kingdom

      IIF 11
    • icon of address 60, Office 4.18 Ag Prof Net Ltd, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 12
  • Laghezza, Valerio
    Italian director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harding Drive, Dagenham, RM8 1BS, England

      IIF 13 IIF 14
    • icon of address Suite 2a, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 15
  • Laghezza, Valerio
    Italian financial consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59b, Allen Road, London, N16 8RY

      IIF 16
  • Laghezza, Valerio
    Italian management consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harding Drive, Dagenham, RM8 1BS, England

      IIF 17 IIF 18
    • icon of address 108, Heath Street, London, NW3 1DR, United Kingdom

      IIF 19
  • Laghezza, Valerio
    Italian md @ nbg international partners ltd born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59b, Allen Road, London, N16 8RY

      IIF 20
  • Laghezza, Valerio
    Italian business consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 21
  • Laghezza, Valerio
    Italian business executive born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 22
  • Laghezza, Valerio
    Italian company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cannon Street, Office 4.18 Ag Prof Net Ltd, London, EC4N 6NP, United Kingdom

      IIF 23
    • icon of address Unit 5, Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 24
  • Laghezza, Valerio
    Italian consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St. James's Square, 5th Floor, London, SW1Y 4JH, England

      IIF 25
    • icon of address 53b, Allen Road, London, N16 8SB, United Kingdom

      IIF 26
    • icon of address 60, Office 4.18 Ag Prof Net Ltd, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 27
    • icon of address 7, Albion Parade, London, N16 9LD, United Kingdom

      IIF 28
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 29 IIF 30 IIF 31
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, United Kingdom

      IIF 33 IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Laghezza, Valerio
    Italian director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Purley Way, Lombard House L01.08, Croydon, CR0 3JP, United Kingdom

      IIF 36
    • icon of address Unit 3 & 4, Ducksbury Industrial Estate, Charlton Mead Lane, Hoddesdon, EN11 0DJ, United Kingdom

      IIF 37
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 38
  • Laghezza, Valerio
    Italian director @ nbg international partners born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-20, Camomile Street, London, EC3A 7PT, Uk

      IIF 39
  • Laghezza, Valerio
    Italian management consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 41
  • Laghezza, Valerio
    Italian manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Trinity Gardens, London, SW9 8DR

      IIF 42
  • Mr Raffaele Iorio
    Italian born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Blondin Street, London, E3 2TR, England

      IIF 43
  • Valerio Laghezza
    Italian born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. James's Square, 5th Floor, London, SW1Y 4JH, England

      IIF 44
  • Mr Valerio Laghezza
    Italian born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harding Drive, Dagenham, RM8 1BS, England

      IIF 45
    • icon of address 60, Cannon Street, C/o Ag Prof Netw Ltd, London, EC4N 6NP, United Kingdom

      IIF 46
    • icon of address 60, Office 4.18 Ag Prof Net Ltd, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 47
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 2a, 95, Wilton Road, London, SW1V 1BZ, England

      IIF 51
  • Raffaele Iorio
    Italian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Blondin Street, London, London, E3 2TR, England

      IIF 52
  • Iorio, Raffaele
    Italian consultant born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northstar C. Suite 127 West Link House, 981 Great West Road, Brentford, London, TW8 9DN, England

      IIF 53
  • Laghezza, Valerio

    Registered addresses and corresponding companies
    • icon of address 59b, Allen Road, London, N16 8RY, England

      IIF 54
    • icon of address Balfour House, 741 High Road, London, N12 0BP, England

      IIF 55
  • Valerio Laghezza
    Italian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 56 IIF 57
  • Mr Valerio Laghezza
    Italian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harding Drive, Dagenham, RM8 1BS, England

      IIF 58 IIF 59
    • icon of address 2, Harding Drive, London, RM8 1BS, England

      IIF 60
    • icon of address 60, Cannon Street, Office 4.18 Ag Prof Net Ltd, London, EC4N 6NP, United Kingdom

      IIF 61
    • icon of address 60, Office 4.18 Ag Prof Net Ltd, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 62
    • icon of address 7, Albion Parade, London, N16 9LD, United Kingdom

      IIF 63
    • icon of address 9 Nicholas House, 3 Old Nichol Street, London, E2 7DF, England

      IIF 64
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr Raffaele Iorio
    Italian born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N23 Flat2, William Road 23, Flat2, London, NW1 3EU, United Kingdom

      IIF 66
  • Mr Raffaele Iorio
    Italian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 B, Hoe Street, London, E17 4QH, England

      IIF 67
  • Iorio, Raffaele
    Italian construction born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 B, Hoe Street, London, E17 4QH, England

      IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    CREATION LONDON LIMITED - 2015-02-11
    ABC CREATION LONDON LIMITED - 2022-01-18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -145,068 GBP2024-03-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,006 GBP2023-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,008 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -657 GBP2024-08-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,861 GBP2023-10-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    CARRASTIL LIMITED - 2014-05-06
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 59 - Has significant influence or controlOE
  • 8
    icon of address Nkp House 3rd Floor Front 93-95 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 60 Office 4.18 Ag Prof Net Ltd, Cannon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    GLOBAL ENGINEERING CORROSION PROTECTION LIMITED - 2001-02-26
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,306 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address 544 Flat 1, Holloway Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE DOOR OF THE WIND LIMITED - 2018-02-22
    icon of address Northstar C. Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,378 GBP2020-02-28
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,592 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2024-03-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 60 Office 4.18 Ag Prof Net Ltd, Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,230 GBP2024-11-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 14087237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,296 GBP2023-05-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,015 GBP2023-11-30
    Officer
    icon of calendar 2005-07-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Suite 2a, 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,956 GBP2024-11-30
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,498,857 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Harding Drive, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -523 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,908 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 60 Cannon Street, C/o Office 4.18 Ag Prof Net Ltd, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address G. Teoli & Co., Balfour House, 741 High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,330 GBP2018-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    icon of address Suite 2a 95 Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 15 - Director → ME
Ceased 21
  • 1
    icon of address 23 William Road, Flat 2, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-07-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2018-06-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,661 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2024-07-15
    IIF 33 - Director → ME
  • 3
    icon of address 13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,606 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-05-22
    IIF 24 - Director → ME
  • 4
    IBM BUSINESS MARKETS LTD - 2010-03-30
    icon of address Nkp House 3rd Floor Front, 93-95 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-11-26
    IIF 5 - Director → ME
    icon of calendar 2010-07-07 ~ 2011-05-24
    IIF 20 - Director → ME
  • 5
    icon of address 601international House, 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2012-01-04
    IIF 4 - Director → ME
  • 6
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,329 GBP2024-12-31
    Officer
    icon of calendar 2008-12-07 ~ 2012-09-11
    IIF 26 - Director → ME
  • 7
    icon of address 60 Office 4.18 Ag Prof Net Ltd, Cannon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2022-04-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2022-04-15
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -204,314 GBP2023-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-02-08
    IIF 37 - Director → ME
  • 9
    THE DOOR OF THE WIND LIMITED - 2018-02-22
    icon of address Northstar C. Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,378 GBP2020-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2018-01-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-18
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Grosvenor Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,575 GBP2021-06-30
    Officer
    icon of calendar 2022-06-20 ~ 2022-09-07
    IIF 9 - Director → ME
  • 11
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,411 GBP2019-11-30
    Officer
    icon of calendar 2018-07-16 ~ 2019-11-01
    IIF 41 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    894 GBP2020-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-06-27
    IIF 40 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,187 GBP2020-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2021-03-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2021-03-05
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    AREDGROUP LIMITED - 2013-08-09
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-10
    IIF 2 - Director → ME
  • 15
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,230 GBP2024-11-30
    Officer
    icon of calendar 2019-05-08 ~ 2022-04-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-12 ~ 2022-04-15
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
  • 16
    BOMBAY PALACE EXPRESS 1 LIMITED - 2012-09-14
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315,388 GBP2018-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2013-12-12
    IIF 1 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,015 GBP2023-11-30
    Officer
    icon of calendar 2010-01-11 ~ 2014-07-01
    IIF 54 - Secretary → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-01-02
    IIF 8 - Director → ME
  • 19
    icon of address 108 Heath Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2013-05-03
    IIF 19 - Director → ME
  • 20
    icon of address G. Teoli & Co., Balfour House, 741 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -213,577 GBP2024-12-31
    Officer
    icon of calendar 2009-10-14 ~ 2010-10-18
    IIF 16 - Director → ME
  • 21
    icon of address Second Floor, 38 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2015-03-30
    IIF 36 - 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.