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

Mattei, Mauro Umberto

    Related profiles found in government register
  • Mattei, Mauro Umberto
    Italian accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, Nova North, London, SW1E 5BY, England

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 2
    • icon of address 239, Kensington High Street, Office 305, London, W8 6SN, England

      IIF 3
    • icon of address 288, Bishopsgate, London, EC2M 4QP, England

      IIF 4
    • icon of address 43, Ebury Bridge Road, Ebury Edge Studio 5, London, SW1W 8DX, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 8, Hill Street, London, W1J 5NG, United Kingdom

      IIF 7
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 8
  • Mattei, Mauro Umberto
    Italian business person born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, SW1W 8DX, United Kingdom

      IIF 9
  • Mattei, Mauro Umberto
    Italian certified chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 10 IIF 11
    • icon of address 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 12
    • icon of address 290, Brompton Park Crescent, Earl's Court, London, SW6 1SZ, England

      IIF 13
    • icon of address 43, Ebury Bridge Road, Ebury Edge, Studio 5, London, SW1W 8DX, England

      IIF 14
    • icon of address 8-10, Hill Street, London, W1J 5NG, England

      IIF 15
    • icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 16
    • icon of address Flat 18, 2 Lansdowne Drive, London, E8 3EZ, England

      IIF 17
  • Mattei, Mauro Umberto
    Italian chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Regents Park Road, Marlborough House, London, N3 2SZ, England

      IIF 18
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 19
    • icon of address Flat 18, 2 Lansdowne Drive, London, E8 3EZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 23 IIF 24
    • icon of address Unit 702 Salisbury House, London Wall, London, EC2M 5QQ

      IIF 25
  • Mattei, Mauro Umberto
    Italian company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Regents Park Road, Marlborough House, London, N3 2SZ, England

      IIF 26
    • icon of address 563 Chiswick High Road, London, W4 3AY, United Kingdom

      IIF 27
  • Mattei, Mauro Umberto
    Italian consultant born in March 1973

    Resident in England

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

      IIF 28
    • icon of address Unit 702 Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 29
  • Mattei, Mauro Umberto
    Italian director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08067254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 33
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 34
    • icon of address The Incuhive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, United Kingdom

      IIF 35
  • Mattei, Mauro Umberto
    Italian lawyer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 36
  • Mattei, Mauro Umberto
    Italian tax consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 37
  • Mattei, Mauro Umberto
    Italian accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, 25 Hill Street, London, W1J 5LW, United Kingdom

      IIF 38
    • icon of address 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • icon of address 43, Ebury Bridge Road, Studio 5, Ebury Edge, London, SW1W 8DX, England

      IIF 41 IIF 42
  • Mattei, Mauro Umberto
    Italian certified chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 43 IIF 44 IIF 45
    • icon of address 43, Ebury Bridge Road, Studio 5, Ebury Edge, London, SW1W 8DX, England

      IIF 46
  • Mattei, Mauro Umberto
    Italian chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Regents Park Road, Marlborough House, London, N3 2SZ, England

      IIF 47
    • icon of address Unit 3, Reef House, Coral Row, Plantation Wharf, London, SW11 3UE, United Kingdom

      IIF 48
  • Mattei, Mauro Umberto
    Italian company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ebury Bridge Road, Studio 5, Ebury Edge, London, SW1W 8DX, England

      IIF 49
  • Mattei, Mauro Umberto
    Italian consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glebe Road, London, E8 4BD, United Kingdom

      IIF 50
  • Mattei, Mauro Umberto
    Italian director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 51 IIF 52
    • icon of address 29 Finsbury Circus, Salisbury House, London, EC2M 5QQ, United Kingdom

      IIF 53
  • Mattei, Mauro Umberto
    Italian entrepreneur born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Drive, Flat 18, London, E8 3EZ, England

      IIF 54
  • Mattei, Mauro Umberto
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 55
  • Mr Mauro Umberto Mattei
    Italian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, Nova North, London, SW1E 5BY, England

      IIF 56
    • icon of address 2, Lansdowne Drive, Flat 18, London, E8 3EZ, England

      IIF 57
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 58
    • icon of address 288, Bishopsgate, London, EC2M 4QP, England

      IIF 59
    • icon of address 298, Regents Park Road, Marlborough House, London, N3 2SZ, England

      IIF 60
    • icon of address 43, Ebury Bridge Road, Ebury Edge, Studio 5, London, SW1W 8DX, England

      IIF 61
    • icon of address 8-10, Hill Street, London, W1J 5NG, England

      IIF 62
    • icon of address Flat 18, 2 Lansdowne Drive, London, E8 3EZ, England

      IIF 63 IIF 64
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 65
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 66
    • icon of address Unit 3, Reef House, Coral Row, Plantation Wharf, London, SW11 3UE, United Kingdom

      IIF 67
  • Mattei, Mauro Umberto

    Registered addresses and corresponding companies
    • icon of address 290, Brompton Park Crescent, London, SW6 1SZ, England

      IIF 68
    • icon of address 43, Ebury Bridge Road, Ebury Edge, Studio 5, London, SW1W 8QX, England

      IIF 69
  • Mauro Mauro Mattei
    Italian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ebury Bridge Road, Studio 5, Ebury Edge, London, SW1W 8DX, England

      IIF 70
  • Mr Mauro Umberto Mattei
    Italian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Drive, Flat 18, London, E8 3EZ, England

      IIF 71
    • icon of address 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 72
    • icon of address 43, Ebury Bridge Road, Ebury Edge Studio 5, London, SW1W 8DX, England

      IIF 73
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 74
    • icon of address Flat 18, 2 Lansdowne Drive, London, E8 3EZ, England

      IIF 75
    • icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, SW1W 8DX, United Kingdom

      IIF 76
  • Mattei, Mauro

    Registered addresses and corresponding companies
    • icon of address 25, Hill Street, London, W1J 5LW, England

      IIF 77
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -115,674 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 290 Brompton Park Crescent, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 702 Salisbury House London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 11 Bressenden Place, Nova North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,710 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    PARADIGMA PARTNERS UK LTD - 2017-05-16
    PARADIGMA LAW & STRATEGIES UK LTD - 2015-05-05
    MATTEI & WILSON LTD - 2015-05-05
    icon of address 8 Hill Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,718 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Ebury Bridge Road, Ebury Edge Studio 5, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,955 GBP2021-06-30
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    B2BUSINESS CORPORATE CONSULTANTS LTD - 2021-03-28
    C & D CORPORATE CONSULTANTS LTD - 2020-09-29
    icon of address 4385, 08067254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    36,292 GBP2024-06-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 30 - Director → ME
  • 9
    ZERO ACADEMY LTD - 2025-03-24
    DROPIS LIMITED - 2019-02-26
    icon of address 298 Regents Park Road, Marlborough House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,181,986 GBP2023-12-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Unit 3 Reef House, Coral Row, Plantation Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,406 GBP2022-10-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    ACROSSS ART LTD - 2024-06-06
    icon of address Flat 18 2 Lansdowne Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,081 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 25 25 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,167 GBP2022-07-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address 239 Kensington High Street, Office 305, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -495,402 GBP2024-01-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 43 Ebury Bridge Road, Ebury Edge, Studio 5, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,664 GBP2023-06-23
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 69 - Secretary → ME
  • 18
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,779 GBP2024-02-28
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 8 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,258 GBP2023-10-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 563 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 298 Regents Park Road, Marlborough House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,529,224 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    icon of address 43 Ebury Bridge Road, Ebury Edge, Studio 5, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,768 GBP2024-05-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    LOLLANZA LTD - 2020-07-15
    icon of address 43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,363 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Glebe Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Flat 18 2 Lansdowne Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    icon of address 29 Finsbury Circus Salisbury House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address 2 Lansdowne Drive, Flat 18, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 290 Brompton Park Crescent, Earl's Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 33
    BEYOND CAPITAL GROUP LTD - 2023-02-16
    icon of address 298 Regents Park Road, Marlborough House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,062 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    icon of address Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,848 GBP2023-09-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 52 - Director → ME
  • 35
    BEWE LTD - 2015-01-26
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,349 GBP2020-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 288 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,408,478 GBP2017-05-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address Robson Scott Associates Ltd 49, Duke Street, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 39
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,829 GBP2022-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove membersOE
  • 40
    icon of address 8-10 Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2022-08-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Incuhive Space Hursley Park Road, Hursley, Winchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 35 - Director → ME
  • 42
    icon of address 25 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    21,930 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 12 - Director → ME
  • 43
    icon of address 43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,895 GBP2023-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 42 - Director → ME
Ceased 17
  • 1
    icon of address 290 Brompton Park Crescent, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-27 ~ 2024-03-13
    IIF 20 - Director → ME
  • 2
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2016-08-31
    IIF 28 - Director → ME
  • 3
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -330,271 GBP2024-06-30
    Officer
    icon of calendar 2020-05-11 ~ 2020-05-11
    IIF 40 - Director → ME
  • 4
    icon of address 43 Ebury Bridge Road, Ebury Edge Studio 5, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,955 GBP2021-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2016-04-20
    IIF 25 - Director → ME
  • 5
    EARLY MORNING UK LTD. - 2020-03-23
    icon of address 2nd Floor 33 Newman Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -983,371 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2020-03-09
    IIF 31 - Director → ME
  • 6
    ACROSSS ART LTD - 2024-06-06
    icon of address Flat 18 2 Lansdowne Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,081 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-04 ~ 2024-09-10
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    621,453 GBP2023-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2023-05-05
    IIF 49 - Director → ME
  • 8
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,673 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2023-07-17
    IIF 39 - Director → ME
  • 9
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,428,879 GBP2024-06-30
    Officer
    icon of calendar 2015-07-21 ~ 2016-08-31
    IIF 6 - Director → ME
  • 10
    icon of address Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,719 GBP2023-04-30
    Officer
    icon of calendar 2020-05-08 ~ 2020-08-04
    IIF 51 - Director → ME
    icon of calendar 2022-10-05 ~ 2024-09-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2024-09-27
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 11
    icon of address 43 Ebury Bridge Road, Ebury Edge, Studio 5, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,768 GBP2024-05-31
    Officer
    icon of calendar 2018-11-10 ~ 2020-05-27
    IIF 44 - Director → ME
  • 12
    icon of address 12 Bridewell Place Third Floor East, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,578 GBP2019-06-30
    Officer
    icon of calendar 2018-01-26 ~ 2019-01-15
    IIF 43 - Director → ME
  • 13
    LOLLANZA LTD - 2020-07-15
    icon of address 43 Ebury Bridge Road, Studio 5, Ebury Edge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,363 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-25 ~ 2023-01-28
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 12 Bridewell Place Third Floor East, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -25,013 EUR2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-01-15
    IIF 45 - Director → ME
  • 15
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,948 GBP2024-04-30
    Officer
    icon of calendar 2021-07-15 ~ 2023-06-07
    IIF 16 - Director → ME
  • 16
    icon of address 288 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-04-27
    IIF 4 - Director → ME
  • 17
    NIKARAKI INVESTMENT LIMITED - 2017-04-19
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,746,834 EUR2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2016-01-20
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.