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

Minerva, Antonio

    Related profiles found in government register
  • Minerva, Antonio
    Italian business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1
    • 64, Nile Street, London, N1 7SR, England

      IIF 2
  • Minerva, Antonio
    Italian manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 3
    • International House 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 4
  • Minerva, Antonio
    Italian accounts manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 5
  • Minerva, Antonio
    Italian director born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 7
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 8 IIF 9
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 10
  • Minerva, Antonio
    Italian general manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 11
  • Minerva, Antonio
    Italian manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 35, Thackery Lodge, Hatton Road, Bedfont, TW14 8LU, Italy

      IIF 12
    • Via Piave 19, Castelleone, 26012, Italy

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 15
  • Minerva, Antonio
    Italian operations manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Antonio Minerva
    Italian born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 17
    • 12, Constance Street, London, E16 2DQ, England

      IIF 18
    • 64, Nile Street, London, N1 7SR, England

      IIF 19
  • Minerva, Antonio

    Registered addresses and corresponding companies
    • 35, Thackery Lodge, Hatton Road, Bedfont, TW14 8LU, Italy

      IIF 20
  • Mr Antonio Minerva
    Italian born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • International House 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 21
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 25
    • Dept 3636, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 26
    • Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 27 IIF 28
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 29
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    GASOLINE DETAILING COMPANY LTD - 2022-05-24
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,343,199 GBP2022-04-30
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    35 Thackeray Lodge, Hatton Road, Bedfont, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 12 - Director → ME
    2012-11-22 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 11
  • 1
    13099529 LTD. - 2024-03-14
    LAVAZZA LIMITED - 2024-03-05
    PRMAZ CONSULTANCY LIMITED - 2022-06-06
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,347,095 GBP2023-12-31
    Officer
    2022-06-01 ~ 2023-08-03
    IIF 11 - Director → ME
    Person with significant control
    2022-09-10 ~ 2023-08-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    HEART AND FITNESS LTD - 2021-04-26
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,541,067 GBP2021-11-20
    Officer
    2021-04-23 ~ 2021-04-23
    IIF 3 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 3
    GASOLINE DETAILING COMPANY LTD - 2022-05-24
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,343,199 GBP2022-04-30
    Officer
    2022-05-18 ~ 2022-09-01
    IIF 4 - Director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-18 ~ 2022-11-01
    IIF 16 - Director → ME
    2021-10-05 ~ 2021-10-05
    IIF 6 - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-01-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    STARS FACTORY LTD - 2024-02-10
    4385, 09919026: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    897,651 GBP2021-06-30
    Officer
    2020-01-01 ~ 2020-01-10
    IIF 10 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,441 GBP2020-06-30
    Officer
    2019-01-01 ~ 2021-01-10
    IIF 9 - Director → ME
    2016-06-20 ~ 2018-10-26
    IIF 8 - Director → ME
    Person with significant control
    2016-06-20 ~ 2020-12-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    THE SOCIAL MOBILITY FORUM LTD - 2022-09-20
    Dept 3636 601 International House 223 Regent Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,354,515 GBP2022-12-31
    Officer
    2022-09-15 ~ 2022-09-21
    IIF 15 - Director → ME
    2024-02-10 ~ 2024-02-16
    IIF 5 - Director → ME
    Person with significant control
    2022-09-15 ~ 2022-09-17
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2024-03-14 ~ 2024-03-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    HERE TO HELP YOU LIMITED - 2021-10-06
    4385, 13285946 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,140,387 GBP2022-12-31
    Officer
    2021-10-04 ~ 2021-10-06
    IIF 13 - Director → ME
    Person with significant control
    2021-10-04 ~ 2022-07-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,512,087 GBP2025-01-30
    Officer
    2021-03-17 ~ 2021-03-19
    IIF 7 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-07-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,344,463 GBP2023-06-30
    Officer
    2021-02-26 ~ 2021-04-09
    IIF 2 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-03-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    917,086 GBP2021-10-19
    Officer
    2021-01-27 ~ 2021-03-10
    IIF 1 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.