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 Eric Alain Roland Joseph Corsaletti-delgado

    Related profiles found in government register
  • Mr Eric Alain Roland Joseph Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Tadema Road, London, SW10 0PZ, United Kingdom

      IIF 1
    • 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 2
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, Gb-eng, SW11 4EU, England

      IIF 3
    • 92, Overstrand Mansions Prince Of Wales Drive, London, SW11 4EU, England

      IIF 4
  • Mr Eric Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Flood Street, Rosetti Mansion Gardens, London, SW3 5QY, United Kingdom

      IIF 5
    • 20a Rosetti Garden Mansions, Flood Street, London, SW3 5QY, England

      IIF 6
    • 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 7
    • Flat 20, Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 8
    • Flat 92, Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, United Kingdom

      IIF 9
    • Overstrand Mansions, Prince Of Wales Drive, Flat 92, London, SW11 4EU, England

      IIF 10
  • Eric Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 11 IIF 12 IIF 13
    • 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 14 IIF 15
    • Flat 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 16 IIF 17
  • Mr Eric Corsaletti-delgado
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 18
    • 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 19
  • Mr Eric Delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fawe Park Road, London, SW15 2EA, England

      IIF 20
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French born in November 1974

    Resident in United Kingdom

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

      IIF 21
    • 39, Tadema Road, London, SW10 0PZ, United Kingdom

      IIF 22
    • 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 23
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 24
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 25
    • 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 26
    • 92, Prince Of Wales Drive, Overstrand Mansions, London, SW11 4EU, England

      IIF 27
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French real estate director born in November 1974

    Resident in United Kingdom

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

      IIF 28
  • Delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
    • 48, Court Lodge, Sloane Square Suite 2, London, SW1W 8AT, England

      IIF 30 IIF 31
    • 48, Sloane Square, 2 Court Lodge, London, SW1W 8AT, England

      IIF 32
  • Mr Roland Corsaletti
    French born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 33
    • Overstrand Mansions, Princes Of Wales Drive, London, Gb-eng, SW11 4EU, England

      IIF 34
  • Corsaletti-delgado, Eric
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 35 IIF 36 IIF 37
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 38
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 39
  • Corsaletti-delgado, Eric
    French company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 40
  • Corsaletti-delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 41
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 42
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 43 IIF 44
    • 22, Lennox Gardens, Flat 1, London, SW1X 0DQ, United Kingdom

      IIF 45
    • 22, Lennox Gardens, London, SW1X 0DQ, United Kingdom

      IIF 46
    • 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 47 IIF 48 IIF 49
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 50
    • Flat 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 51
    • Overstrand Mansions, Prince Of Wales Drive, Flat 92, London, SW11 4EU, England

      IIF 52
  • Corsaletti-delgado, Eric
    French managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert Gate Court, 124 Knightsbridge, Flat 12, London, SW1X 7PE, United Kingdom

      IIF 53
  • Corsaletti-delgado, Eric
    French sales director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 54
  • Bartelloni-corsaletti Delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Doulton House, 11 Park Street Chelsea Creek, London, SW6 2FT, England

      IIF 55
    • 10, St. James's Cottages, Richmond, Surrey, TW9 1SL, United Kingdom

      IIF 56
  • Delgado, Eric
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Court Lodge, Sloane Square Suite 2, London, SW1W 8AT, England

      IIF 57
  • Delgado, Eric
    French ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fawe Park Road, London, SW15 2EA, England

      IIF 58
  • Corsaletti-delgado, Eric
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 59
  • Corsaletti, Roland
    French born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 60
    • Flat 7, St Mary Le Park Road, Park Road, London, SW11 4PJ, England

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    AGENTWISE LTD
    - now
    Other registered number: 16796459
    AGENTWISE LTD - 2025-12-02
    Related registration: 16796459
    Flat 20, Calico House, Clove Hitch Quay, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    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
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 3
    AGENTWISE LTD
    - now
    Other registered number: 14749951
    AWISE LTD - 2025-12-02
    22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 25 - Director → ME
  • 5
    20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 55 - Director → ME
  • 7
    YES POWER (UK) LTD - 2020-05-07
    92 Prince Of Wales Drive, Overstrand Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 27 - Director → ME
  • 8
    20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MBLDN LIMITED - 2024-01-05
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2024-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    Fletcher Day, 56 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    OFF PLAN RESIDENTIAL LTD - 2021-09-10
    Related registration: 08852405
    GFF MEDICAL GROUP LTD - 2021-08-09
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    SANTON REACH LTD
    Other registered number: 14185683
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    SAUNTON REACH LTD
    Other registered number: 14168047
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    SAVILL AND MASON LTD - 2024-02-14
    OFF-PLAN PROPERTY LTD - 2024-01-09
    20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-01-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    1 Dock Road, C/o Pearl Lily Company Secretaries Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,854 GBP2021-05-31
    Officer
    2016-07-01 ~ 2019-10-11
    IIF 24 - Director → ME
  • 2
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-08-17
    IIF 30 - Director → ME
  • 3
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-15 ~ 2012-08-17
    IIF 46 - Director → ME
    2010-05-14 ~ 2011-11-01
    IIF 53 - Director → ME
    2012-01-27 ~ 2012-02-01
    IIF 45 - Director → ME
  • 4
    YES POWER (UK) LTD - 2020-05-07
    92 Prince Of Wales Drive, Overstrand Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    2020-02-14 ~ 2021-12-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-13 ~ 2023-07-01
    IIF 51 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-07-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ 2014-12-02
    IIF 28 - Director → ME
  • 7
    MBLDN LIMITED - 2024-01-05
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2018-04-24 ~ 2020-02-22
    IIF 21 - Director → ME
    2016-06-11 ~ 2016-08-22
    IIF 23 - Director → ME
    2023-01-31 ~ 2024-01-03
    IIF 60 - Director → ME
    2020-02-22 ~ 2021-11-27
    IIF 22 - Director → ME
    2022-06-17 ~ 2023-01-31
    IIF 39 - Director → ME
    Person with significant control
    2016-06-11 ~ 2021-11-27
    IIF 1 - Ownership of shares – 75% or more OE
    2023-01-31 ~ 2024-01-03
    IIF 33 - Has significant influence or control OE
    2022-06-17 ~ 2023-01-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    Fletcher Day, 56 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ 2016-10-20
    IIF 26 - Director → ME
  • 9
    20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ 2023-12-11
    IIF 50 - Director → ME
    Person with significant control
    2023-03-22 ~ 2023-12-11
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    OFF PLAN RESIDENTIAL LTD
    Other registered number: 13152193
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-20 ~ 2014-05-03
    IIF 29 - Director → ME
    2014-05-03 ~ 2014-05-12
    IIF 41 - Director → ME
  • 11
    REGAL DIAMOND SECURITIES LTD - 2013-10-29
    8 Chaucer Road, Chaucer Road, Worthing, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-03-31
    Officer
    2012-03-29 ~ 2012-05-11
    IIF 32 - Director → ME
  • 12
    SERAFIMA TRADING LIMITED - 2023-10-02
    SHAZAM TRADING LTD - 2019-05-16
    Flat 7 St Mary Le Park, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-09-21 ~ 2025-11-07
    IIF 61 - Director → ME
    Person with significant control
    2023-10-01 ~ 2025-11-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate
    Officer
    2012-10-02 ~ 2013-02-18
    IIF 56 - Director → ME
    2012-02-01 ~ 2012-08-17
    IIF 31 - Director → ME
  • 14
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ 2023-12-11
    IIF 36 - Director → ME
  • 15
    22/24 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-08-17
    IIF 57 - LLP Designated Member → 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.