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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Alessi, Marcello Serafino Maria

    Related profiles found in government register
  • Alessi, Marcello Serafino Maria
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sloane Avenue, London, SW3 3JD, United Kingdom

      IIF 1
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 7
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 8
  • Alessi, Marcello Serafino Maria
    Italian co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 9 IIF 10
  • Alessi, Marcello Serafino Maria
    Italian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 31
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 32 IIF 33
  • Alessi, Marcello Serafino Maria
    Italian restaurateur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 34
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 35
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 36
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 37
  • Alessi, Marcello
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 38
  • Mr Marcello Alessi
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 39
    • No.1, Royal Exchange, London, EC3V 3DG

      IIF 40
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 46
  • Alessi, Marcello
    Italian born in October 1963

    Registered addresses and corresponding companies
    • 15, Sloane Avenue, London, SW3 3JD, United Kingdom

      IIF 47
  • Alessi, Marcello
    Italian co director born in October 1963

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 48
  • Mr Marcello Serafino Maria Alessi
    Italian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 49
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 50
  • Alessi, Marcello
    Italian company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Rochester Place, London, NW1 9JX, England

      IIF 51
  • Alessi, Marco
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 52 IIF 53
  • Alessi, Marco
    British student born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 54
  • Alessi, Marcello
    Italian co director

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 55
  • Alessi, Marcello
    Italian company director

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 56 IIF 57
  • Alessi, Marcello
    Italian consultant

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 58
  • Alessi, Marcello
    Italian director

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 59
  • Alessi, Marco
    British film director and producer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 60
  • Mr Marco Alessi
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 61
  • Alessi, Marco
    British student born in April 1994

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 62
  • Alessi, Marcello

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 63
  • Marco Alessi
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 42
  • 1
    3ME LTD.
    07307506
    58 Rochester Place, London, England
    Active Corporate (6 parents)
    Officer
    2010-07-16 ~ 2020-04-08
    IIF 51 - Director → ME
  • 2
    4Q FILMS LIMITED
    10704288
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 3
    AB TRAFALGAR SQUARE LIMITED - now
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS PLC
    - 2013-06-05 04924457
    ALBANNACH BRANDS LIMITED - 2003-10-23
    C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    2005-11-01 ~ 2007-02-09
    IIF 48 - Director → ME
  • 4
    ALESSI LIMITED
    05601989
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2005-11-09 ~ now
    IIF 8 - Director → ME
    2005-11-09 ~ 2008-10-01
    IIF 62 - Director → ME
    2005-11-09 ~ 2007-11-05
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    ARABLE SOLUTIONS LTD - now
    SOCIAL ID LIMITED
    - 2016-06-14 08454431
    12 Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    2013-03-21 ~ 2015-07-14
    IIF 22 - Director → ME
  • 6
    BUTTON TRADING LIMITED
    08861276
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ 2015-12-14
    IIF 29 - Director → ME
  • 7
    CHISWICK TRADING LIMITED
    - now 06500888
    CARNABY EVENTS LIMITED
    - 2009-12-31 06500888
    37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-02-12 ~ 2012-02-01
    IIF 27 - Director → ME
  • 8
    CINECAM LIMITED
    - now 06674502
    FULHAM ROAD TRADING LIMITED
    - 2011-08-03 06674502
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DOGANA LIMITED
    07810943
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 26 - Director → ME
  • 10
    DOMO DISCOVER LTD
    - now 04481248
    ZENTEN LIMITED
    - 2014-02-17 04481248
    DOMO SOCIAL LIMITED
    - 2012-10-29 04481248
    TENNIS LTD
    - 2011-09-02 04481248
    13a Market Street, Bingham, Nottingham, England
    Dissolved Corporate (9 parents)
    Officer
    2003-02-06 ~ 2021-02-09
    IIF 32 - Director → ME
    Person with significant control
    2017-05-11 ~ 2021-01-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    EARLHAM STREET TRADING LIMITED
    05135113
    Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-06-10 ~ dissolved
    IIF 33 - Director → ME
  • 12
    FOUBERTS PLACE TRADING LIMITED
    06295106
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 13
    GOAT IN BOOTS LIMITED
    - now 05246951
    QUAYSHELFCO 1117 LIMITED
    - 2004-12-15 05246951 04804691... (more)
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 34 - Director → ME
    2005-01-25 ~ 2007-08-02
    IIF 59 - Secretary → ME
    2007-10-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    KINDERSCALE LTD
    06273118
    Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    KINGLY STREET LIMITED
    06295155
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    KINGLY STREET TRADING LIMITED
    06295130
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 14 - Director → ME
  • 17
    MIC VENTURES LIMITED
    - now 03288303
    MANAGEMENT INNOVATION CENTRE LIMITED
    - 2013-03-15 03288303
    Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    1997-12-01 ~ now
    IIF 7 - Director → ME
    2016-02-01 ~ 2016-05-31
    IIF 54 - Director → ME
    1997-12-01 ~ 1998-12-29
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 18
    POLLEN CAPITAL LTD
    - now 08585349 09114850
    POLLEN SOCIAL LTD
    - 2014-02-06 08585349
    31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2013-06-26 ~ 2014-03-13
    IIF 18 - Director → ME
  • 19
    POPSA HOLDINGS LIMITED
    - now 09889784
    FANTASTIC HOLDINGS LIMITED - 2016-02-19
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-06-13 ~ 2020-09-28
    IIF 38 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-12-13
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    POPSA INTERNATIONAL LIMITED
    - now 09880057
    FANTASTIC GIFTS LIMITED - 2016-02-19
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-19 ~ 2020-04-28
    IIF 21 - Director → ME
  • 21
    RERUM CAUSA LIMITED - now
    THE CABIN IN FULHAM LIMITED
    - 2010-05-21 06326741
    94-96 Seymour Place, London
    Active Corporate (4 parents)
    Officer
    2007-07-27 ~ 2010-04-01
    IIF 1 - Director → ME
  • 22
    RICHMOND GLOBEX LTD
    - now 09652780
    RGUK ACC 01 LTD
    - 2017-10-04 09652780
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    RUFUS STREET LIMITED
    06716667
    Archway House, 81/82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    RUFUS STREET TRADING LIMITED
    06720957
    Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-10-10 ~ 2009-09-25
    IIF 47 - Director → ME
  • 25
    SANATELLO HOLDING LIMITED
    - now 06291549
    HJS HOLDINGS LIMITED
    - 2008-09-19 06291549
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2007-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 26
    SCOTSAND ESTATES LTD
    06367183
    The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (6 parents)
    Officer
    2007-10-22 ~ 2015-04-01
    IIF 9 - Director → ME
  • 27
    SKAN MEDIA LIMITED
    - now 06411370
    THE GOAT IN CHELSEA LIMITED
    - 2010-06-22 06411370
    THE GOAT IN FULHAM LIMITED
    - 2007-12-31 06411370
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-10-29 ~ now
    IIF 4 - Director → ME
  • 28
    SKAN VENTURES LIMITED
    - now 06643514
    YUZA.MOBI LIMITED
    - 2010-06-22 06643514
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-07-11 ~ now
    IIF 52 - Director → ME
    2008-07-10 ~ now
    IIF 2 - Director → ME
  • 29
    SLINKY BRANDS LIMITED
    06211209
    81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 15 - Director → ME
    2007-10-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 30
    SNAPCAM HOLDINGS LIMITED
    09611221
    Tsolag Keoshgerian, Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-28 ~ 2016-01-04
    IIF 30 - Director → ME
  • 31
    SNAPCAM LIMITED
    - now 08230926
    SNAP PAM LIMITED - 2012-10-02
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (5 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 37 - Director → ME
  • 32
    SNAPCAM SA LTD
    09077682
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 33
    SOCIAL FORMATS LIMITED
    08170549
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 34
    SOCIAL PROMOTIONS LIMITED
    08287753
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-12-16 ~ 2020-04-28
    IIF 24 - Director → ME
  • 35
    SWAYA LIMITED
    - now 08585620
    SWHAYA LTD
    - 2013-11-01 08585620
    SWAYHA LTD
    - 2013-07-15 08585620
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 17 - Director → ME
  • 36
    THE ALBANY IN TWICKENHAM LIMITED
    06326755
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 13 - Director → ME
    2007-07-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 37
    TOMAK LIMITED
    05576053
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 38
    WHITEFIELDS ASSOCIATES LIMITED
    - now 12068691
    WHITEFIELDS CAPITAL LIMITED
    - 2019-07-01 12068691
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 39
    WHITEFIELDS RESEARCH LIMITED
    12086322
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 40
    YM SERVICES LTD
    - now 06749782
    YUZA MOBILE LIMITED
    - 2015-07-09 06749782
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-11-14 ~ now
    IIF 3 - Director → ME
  • 41
    YUZA HOLDINGS LIMITED
    08119466
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2012-06-26 ~ now
    IIF 5 - Director → ME
  • 42
    YUZA MEDIA LIMITED
    - now 07297576
    FUEL CLOUD LIMITED
    - 2011-08-03 07297576
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-09-01 ~ now
    IIF 53 - Director → ME
    2010-06-28 ~ now
    IIF 6 - 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.