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 Nicola Nic Gorini

    Related profiles found in government register
  • Mr Nicola Nic Gorini
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Apt 27, Mountford Mansion, 100 Battersea Park Road, London, United Kingdom, SW11 4LJ

      IIF 1
  • Mr Nicola Scotto
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 2
  • Gorini, Nicola Nic
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Apt 27 Mounford Mansions, Battersea Park Road, London, SW11 4LJ, England

      IIF 3
    • C/o Apt 27, Mountford Mansion, 100 Battersea Park Road, London, United Kingdom, SW11 4LJ

      IIF 4
  • Gorini, Nicola Nic
    Italian director, spin ventures born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 18, 3rd Floor, 9 Great Newport Street, London, WC2H 7JA, United Kingdom

      IIF 5
  • Mr Vincenzo Dilena
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Mint Street, Godalming, Surrey, GU7 1HE, England

      IIF 6
  • Mr Vincenzo Marzano
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 7
  • Mr Rocco Valerio Consiglio
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Nr Davide Antico
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Barrett House, 109 Villiers Gardens, London, E20 1LP, England

      IIF 9
  • Scotto, Nicola
    Italian restaurant manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 10
  • Sodano, Nicola
    Italian researcher born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27 Comeragh Road, London, W14 9HP

      IIF 11
  • Mr Douglas Antonio Capo
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Cambridge Road North, Chiswick, London, London, W4 4AA

      IIF 12
  • Antico, Davide
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Barrett House, 109 Villiers Gardens, London, E20 1LP, England

      IIF 13
  • Consiglio, Rocco
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 14
  • Marzano, Vincenzo
    Italian chef born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Love Grove Court, Ingram Crescent East, Hove, East Sussex, BN3 5NR, United Kingdom

      IIF 15
  • Nicola Scotto
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, St. Andrews Road, Avonmouth, Bristol, BS11 9ET, England

      IIF 16
  • Capo, Douglas Antonio
    Italian it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Cambridge Road North, Chiswick, London, London, W4 4AA, England

      IIF 17
  • Dilena, Vincenzo
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Mint Street, Godalming, Surrey, GU7 1HE, England

      IIF 18
  • Mrs Ranga Wickremarachchie
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34, Penstone Park, Lancing, BN15 9AJ, England

      IIF 19
  • Consiglio, Rocco Valerio
    Italian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Angelo David Giacomo Narder
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, England

      IIF 21
  • Mr Marcio Zuchetto Krumenauer
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Osprey Lane, Harrow, HA2 0FY, England

      IIF 22
  • Scotto, Nicola
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, St. Andrews Road, Avonmouth, Bristol, BS11 9ET, England

      IIF 23
  • Narder, Angelo David Giacomo
    Italian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 35 Howard Court, 25 Rutland Drive, Harrogate, HG1 2PB, England

      IIF 24
  • Narder, Angelo David Giacomo
    Italian property developer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, England

      IIF 25
  • Wickremarachchie, Ranga
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34, Penstone Park, Lancing, BN15 9AJ, England

      IIF 26
  • Zuchetto Krumenauer, Marcio
    Italian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Osprey Lane, Harrow, HA2 0FY, England

      IIF 27
  • Mr Enrico Vitale
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Sudbourne Road, London, SW2 5AH, England

      IIF 28
    • Unit M 196, Water Lane, Hawley Wharf, London, NW1 8JZ, England

      IIF 29
  • Gorini, Nicola
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Rocco Valerio Consiglio
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Basement 217-219, 217-219 Mossley Road, Ashton-under-lyne, Lancashire, OL6 6LX, United Kingdom

      IIF 31
  • Sodano, Nicola
    Italian project manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, SO51 6ES, England

      IIF 32
  • Gorini, Nic
    Italian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 27 Montford Mansion, 100 Battersea Park Road, London, SW11 4LJ, England

      IIF 33
  • Vitale, Enrico
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Sudbourne Road, London, SW2 5AH, England

      IIF 34
    • Unit M196, Water Lane, Hawley Wharf, London, NW1 8JZ, England

      IIF 35
  • Consiglio, Rocco Valerio
    Italian chef born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Park Business Centre, High Park Road, 82a, High Park Road, Room 16, Southport, PR9 7QL, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit M196 Water Lane, Hawley Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,176 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,154 GBP2017-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    Orchard Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,301 GBP2017-05-31
    Officer
    2016-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1st Floor 76 Sudbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    2016-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    315,485 GBP2016-09-30
    Officer
    2016-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 6
    LE PERLE LTD
    Other registered number: 09491607
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,930 GBP2021-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    99 Castle Meadow, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    3 Barrett House, 109 Villiers Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,421 GBP2025-02-28
    Officer
    2014-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    34 Penstone Park, Lancing, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    26a Cambridge Road North, Chiswick, London, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    66 St. Andrews Road, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,160 GBP2022-03-31
    Officer
    2022-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    C/o Apt 27 Mountford Mansion, 100 Battersea Park Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -8,601 GBP2024-07-31
    Officer
    2012-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Flat 27 Mountford Mansions, 100 Battersea Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -140,075 GBP2024-06-30
    Officer
    2021-10-07 ~ now
    IIF 3 - Director → ME
  • 15
    Brook House, Mint Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    159,697 GBP2024-07-31
    Officer
    2007-07-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    27 Mountford Mansions 100 Battersea Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 30 - Director → ME
  • 17
    3 Osprey Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,417 GBP2023-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2012-06-08 ~ 2021-05-04
    IIF 32 - Director → ME
  • 2
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    315,485 GBP2016-09-30
    Officer
    2014-05-27 ~ 2016-04-06
    IIF 5 - Director → ME
  • 3
    10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,160 GBP2022-03-31
    Officer
    2018-08-07 ~ 2022-05-31
    IIF 36 - Director → ME
  • 4
    2 Skipton Court, Skipton Road, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,435 GBP2024-06-30
    Officer
    2016-10-14 ~ 2020-08-28
    IIF 24 - Director → ME
  • 5
    27 Comeragh Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    17,477 GBP2024-10-31
    Officer
    2015-05-10 ~ 2025-07-14
    IIF 11 - 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.