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

De Felice, Charles Elliott

    Related profiles found in government register
  • De Felice, Charles Elliott
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Worsley Road, Frimley, Camberley, Surrey, GU16 9AU, England

      IIF 1
    • icon of address Pentax House, Saashiv & Co. South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 2
    • icon of address Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 3 IIF 4
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 5 IIF 6
  • Defelice, Charles Elliott
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Trebeck Street, London, W1J 7LS, United Kingdom

      IIF 7
  • Defelice, Charles Elliott
    British property developer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TA, England

      IIF 8
  • Defelice, Charles Elliott
    British sales director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Defelice, Charles Elliot
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 17
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 18
    • icon of address 3a, Trebeck Street, London, W1J 7LS, England

      IIF 19
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 20 IIF 21 IIF 22
  • De Felice, Charles Elliott
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 25
  • De Felice, Charles Elliot
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 26
    • icon of address 6 Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 27 IIF 28
  • De Felice, Charles Elliot
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trebeck Street, London, W1J 7LS, England

      IIF 29
    • icon of address 6, Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 30
  • Mr Charles Elliott Defelice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 31
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 32
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 33
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,745 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    795 GBP2025-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Pentax House Saashiv & Co, South Hill Avenue, South Harrow, Harrow, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    480 GBP2024-11-30
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 3 Trebeck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 3a Trebeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -165,819 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1 - Director → ME
  • 9
    KT13 PROPERTIES LTD - 2023-11-08
    icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    281,629 GBP2025-05-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 6 - Director → ME
  • 11
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,495 GBP2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 4 - Director → ME
  • 12
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    328,319 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 3 - Director → ME
  • 13
    VISU VERUM HOLD 101 LTD - 2021-06-02
    icon of address Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 21 - Director → ME
  • 15
    SPARE 118 LTD - 2017-01-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 3a Trebeck Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    SPARE 119 LTD - 2017-03-23
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2024-10-28
    IIF 11 - Director → ME
  • 2
    VISU VERUM MARKETING LTD - 2016-06-07
    icon of address 4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-11-03
    IIF 15 - Director → ME
  • 3
    icon of address Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-05-29
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    icon of address Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-04-02
    IIF 22 - Director → ME
  • 5
    EQSHARE LTD - 2020-08-14
    VISU VERUM PRIVATE OFFICE LTD - 2021-05-19
    icon of address Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-15
    IIF 18 - Director → ME
  • 6
    SPARE 126 LTD - 2019-01-15
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    icon of address 79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,419 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2024-10-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-11-05
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address 79a Grapes House High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2024-04-02
    IIF 20 - Director → ME
  • 8
    SPARE 112 LTD - 2015-06-10
    PANDORA HOUSE LTD - 2016-03-11
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    icon of calendar 2019-05-02 ~ 2024-05-22
    IIF 13 - Director → ME
  • 9
    SPARE 122 LTD - 2017-08-30
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-03-04
    IIF 8 - Director → ME
    icon of calendar 2020-06-19 ~ 2024-10-28
    IIF 12 - Director → ME
  • 10
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-10-28
    IIF 23 - Director → ME
  • 11
    icon of address 559a Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2025-02-06
    IIF 24 - Director → ME
  • 12
    SPARE 117 LTD - 2016-10-01
    VVGV HOLDINGS LTD - 2025-06-11
    icon of address Unit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -208,154 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2020-11-03
    IIF 16 - Director → ME
  • 13
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2024-10-28
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.