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 Pietro Georgio Guarino

    Related profiles found in government register
  • Mr Pietro Georgio Guarino
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 1
    • 170, Lodge Lane, Hyde, SK14 4LB, United Kingdom

      IIF 2 IIF 3
    • Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Pietro Georgio Guarino
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coverhill Road, Grotton, OL4 5RE, United Kingdom

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 11 IIF 12
    • Corner House, 28 Huddersfield Road, Newhey, Rochdale, Lancashire, OL16 3QF, United Kingdom

      IIF 13 IIF 14
    • Corner House, 28 Huddersfield Road, Newhey, Rochdale, OL16 3QF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Guarino, Pietro Georgio
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 18
  • Guarino, Pietro Georgio
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The White House Suite 16, 42-44, Chorley New Road, Bolton, BL1 4AP, England

      IIF 19
    • 170, Lodge Lane, Hyde, SK14 4LB, United Kingdom

      IIF 20 IIF 21
    • Corner House 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 22
  • Guarino, Pietro Georgio
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 170 Lodge Lane, Hyde, SK14 4LB, United Kingdom

      IIF 23
  • Guarino, Pietro Georgio
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coverhill Road, Grotton, Lancashire, OL4 5RE, United Kingdom

      IIF 24
    • Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Corner House, 28 Huddersfield Road, Newhey, Rochdale, Lancashire, OL16 3QF, United Kingdom

      IIF 29 IIF 30
    • Corner House, 28 Huddersfield Road, Newhey, Rochdale, OL16 3QF, United Kingdom

      IIF 31 IIF 32
  • Guarino, Pietro Georgio
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornbank, 47 Coverhill Road, Grotton, Oldham, Lancashire, OL4 5RE, United Kingdom

      IIF 33
    • Corner House, 28 Huddersfield Road, Newhey, Rochdale, Lancashire, OL16 3QF, United Kingdom

      IIF 34 IIF 35
    • Corner House, 28 Huddersfield Road, Newhey, Rochdale, OL16 3QF, United Kingdom

      IIF 36
  • Guarino, Pietro Georgio
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornbank 47 Coverhill Road, Grotton, Saddleworth, OL4 5RE

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    170 Lodge Lane, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    PIVOT POINT PRO LTD - 2023-01-26
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2015-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,443 GBP2024-06-30
    Officer
    1998-09-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Corner House 28 Huddersfield Road, Newhey, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,796 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88,055 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 34 - Director → ME
  • 8
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,486 GBP2024-09-30
    Officer
    2021-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 9
    Corner House 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,271 GBP2024-05-31
    Officer
    2020-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    Corner House 28 Huddersfield Road, Newhey, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Corner House 28 Huddersfield Road, Newhey, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BLACK FX LIMITED - 2016-09-07
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    721,330 GBP2024-09-30
    Officer
    2009-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,022 GBP2025-01-31
    Officer
    2021-01-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592 GBP2025-01-31
    Officer
    2021-01-25 ~ now
    IIF 30 - Director → ME
  • 15
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,030 GBP2025-01-31
    Officer
    2021-01-25 ~ now
    IIF 24 - Director → ME
  • 16
    REGLIT LIMITED - 2018-01-31
    170 Lodge Lane, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Officer
    2020-05-29 ~ 2021-05-11
    IIF 19 - Director → ME
  • 2
    The White House, Suite 16, 42-44 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-05-31
    Officer
    2020-05-07 ~ 2021-05-28
    IIF 23 - Director → ME
    Person with significant control
    2020-05-07 ~ 2021-05-28
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    SEDBEST LIMITED - 2000-07-31
    Unit 1 2 Dawson Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2000-05-02 ~ 2007-01-31
    IIF 37 - Director → ME
  • 4
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    2021-01-25 ~ 2021-03-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,486 GBP2024-09-30
    Person with significant control
    2021-01-25 ~ 2021-03-25
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592 GBP2025-01-31
    Person with significant control
    2021-01-25 ~ 2021-04-09
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,030 GBP2025-01-31
    Person with significant control
    2021-01-25 ~ 2021-03-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ 2014-07-14
    IIF 33 - 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.