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

La Magra, Andrea

    Related profiles found in government register
  • La Magra, Andrea
    Italian born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15, Hanover Square, London, W1S 1HS

      IIF 1
    • 15, Hanover Square, London, W1S 1HS, England

      IIF 2 IIF 3 IIF 4
    • 21, Hyde Park Square, London, W2 2JR, England

      IIF 6 IIF 7
    • 2nd Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 10
    • 7, Allée Crovetto Frères, Monaco, 98000, Monaco

      IIF 11 IIF 12
  • La Magra, Andrea
    Italian consultant born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 43, Avenue De Grande-bretagne, Le Trocadero A, 98000, Monaco

      IIF 13
  • La Magra, Andrea, Mr.
    Italian born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12, Bridewell Place, Third Floor East, London, EC4V 6AP, England

      IIF 14
  • La Magra, Andrea
    Italian tax advisor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 47 Jasmine House, Juniper Drive, London, SW18 1GL, England

      IIF 15
    • 6th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 16
    • 6th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 17
  • La Magra, Andrea
    born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3rd Floor, 60 Grosvenor Street, London, London, W1K 3HZ, England

      IIF 18
    • 3rd Floor, 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 19
    • St. George’s House - 2nd Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 20
  • La Magra, Andrea
    Italian consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF

      IIF 21
    • Royalty House, 32 Sackville Street, London, W1S 3EA

      IIF 22
    • Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 23
    • Royalty House, 32 Sackville Street, Mayfair, London, W1S 3EA, United Kingdom

      IIF 24
  • La Magra, Andrea
    Italian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royalty House, 32 Sackville Street, Mayfair, London, W1S 3EA, United Kingdom

      IIF 25
  • La Magra, Andrea
    Italian manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 26
    • 32, Sackville Street, London, W1S 3EA, United Kingdom

      IIF 27
    • 4, Hilden House, Parry Street, London, SW8 1RU, England

      IIF 28
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 29
  • La Magra, Andrea
    Italian senior manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 504b The Big Peg, Vyse Street, Birmingham, B18 6NE, England

      IIF 30
  • La Magra, Andrea
    Italian tax consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Piccadilly, London, W1J 9HP, England

      IIF 31
  • Mr Andrea La Magra
    Italian born in May 1980

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15, Hanover Square, London, W1S 1HS

      IIF 32
    • 15, Hanover Square, London, W1S 1HS, England

      IIF 33
    • 15, Hanover Square, London, W1S 1HS, United Kingdom

      IIF 34
    • 21, Hyde Park Square, London, W2 2JR, England

      IIF 35
    • 2nd Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 36 IIF 37
    • 3, Berkeley Square, London, W1J 6ED, United Kingdom

      IIF 38
    • 3rd Floor, 60 Grosvenor Street, London, London, W1K 3HZ, England

      IIF 39
    • 3rd Floor, 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 40 IIF 41
    • 46, Queens Grove, London, NW8 6HH

      IIF 42
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
    • C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 44 IIF 45
  • Mr Andrea La Magra
    Italian born in May 1980

    Registered addresses and corresponding companies
    • 7, Allee Crovetto Freres, Le Parador I, Monaco, 98000, Monaco

      IIF 46
child relation
Offspring entities and appointments 36
  • 1
    ALPHANOVA CONSULTANCY LLP
    OC437848
    St. George’s House - 2nd Floor, 15 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2021-06-10 ~ now
    IIF 20 - LLP Designated Member → ME
  • 2
    BERKELEY SQUARE UK PROPERTY LTD
    14510828
    3 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
  • 3
    CORAL GLOBAL SECURITIES LTD
    09028811
    30 Great Pulteney Street, 5th Floor Golden House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,078 GBP2019-05-31
    Officer
    2014-05-07 ~ 2017-03-15
    IIF 27 - Director → ME
  • 4
    COVER TEXTILE LIMITED
    08821716
    47 Jasmine House Juniper Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,821,152 USD2016-12-31
    Officer
    2015-01-02 ~ 2017-11-27
    IIF 15 - Director → ME
  • 5
    DOMUS DOMITIA MUSIC LIMITED
    15129598
    15 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-09-11 ~ 2023-09-11
    IIF 34 - Has significant influence or control OE
  • 6
    ELLA HOLDINGS LIMITED
    11462104
    3rd Floor, 60 Grosvenor Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,517 GBP2024-12-31
    Person with significant control
    2019-07-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-12 ~ 2019-07-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FACEGYM HOLDINGS LTD
    11427587
    6th Floor 1-4 Argyll Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    -9,838,379 GBP2024-02-29
    Officer
    2023-06-20 ~ now
    IIF 12 - Director → ME
    2018-09-18 ~ 2020-03-25
    IIF 16 - Director → ME
  • 8
    FACEGYM LTD
    - now 07544240
    SPA JUNKIE LIMITED
    - 2017-03-10 07544240
    6th Floor 1-4 Argyll Street, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -27,034,932 GBP2024-02-29
    Officer
    2017-03-06 ~ 2020-03-25
    IIF 17 - Director → ME
    2023-06-20 ~ 2023-06-20
    IIF 11 - Director → ME
  • 9
    FINDER INVESTMENTS LTD
    14165658
    15 Hanover Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -100,866 EUR2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    HONOLULU INVESTMENTS LIMITED
    - now 09213081
    PHOENIX CATERING LIMITED - 2015-01-21
    21 Hyde Park Square, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -3,125 GBP2024-09-30
    Officer
    2022-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 35 - Has significant influence or control OE
  • 11
    IT'S ALL ABOUT THE MUSIC LTD
    09919671
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,888 GBP2023-12-31
    Officer
    2015-12-16 ~ 2021-02-18
    IIF 28 - Director → ME
  • 12
    JD PEAK LIMITED
    09003971
    64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,637 GBP2021-04-30
    Officer
    2014-04-22 ~ 2016-12-01
    IIF 26 - Director → ME
  • 13
    JULIET PROPERTIES BVI LIMITED
    FC036917
    Omc Chambers, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    2019-12-09 ~ now
    IIF 13 - Director → ME
  • 14
    KIKO UK LIMITED
    07030612
    262-264 Regent Street, 1st Floor, London, England
    Active Corporate (20 parents)
    Officer
    2014-03-26 ~ 2015-10-26
    IIF 21 - Director → ME
  • 15
    LOGICAL FUND SYSTEMS LIMITED
    10295800
    5 Nansen Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    2,984 GBP2024-07-31
    Officer
    2022-08-31 ~ 2023-06-20
    IIF 9 - Director → ME
    Person with significant control
    2022-07-22 ~ 2023-06-20
    IIF 43 - Has significant influence or control OE
  • 16
    MASHTA FILM FINANCE LIMITED
    - now 05176260
    DZONG FILM FINANCE LIMITED - 2005-05-27
    Royalty House, 32 Sackville Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 17
    MENTORING SOUTH WEST LTD
    03947414
    2nd Floor 15 Hanover Square, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2020-05-11 ~ now
    IIF 37 - Has significant influence or control OE
  • 18
    NOEMALIFE UK LIMITED - now 07237856
    DEDALUS HEALTHCARE LIMITED
    - 2018-01-18 09264734 07237856
    504b The Big Peg Vyse Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2017-05-11
    IIF 30 - Director → ME
  • 19
    REGENT CAPITAL TRUSTEES LTD
    - now 08080740
    T&F CAPITAL TRUSTEES LIMITED
    - 2016-01-26 08080740
    3rd Floor, 60 Grosvenor Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,638 GBP2024-12-31
    Officer
    2015-03-03 ~ 2018-04-16
    IIF 23 - Director → ME
  • 20
    REGENT ONE CAPITAL LLP
    OC423967
    3rd Floor, 60 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-09-01 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    REGTECH OPEN PROJECT PLC
    14721885
    34-35 Hatton Garden, C/o Company Rescue (suite 5210), London, England
    Dissolved Corporate (9 parents)
    Officer
    2023-03-10 ~ 2023-08-16
    IIF 10 - Director → ME
  • 22
    SHIFT BIDCO LIMITED
    15200056
    15 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 4 - Director → ME
  • 23
    SHIFT CLEANCO LIMITED
    15198540
    15 Hanover Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-10-09 ~ dissolved
    IIF 2 - Director → ME
  • 24
    SHIFT MIDCO LIMITED
    15193701
    15 Hanover Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-10-06 ~ dissolved
    IIF 5 - Director → ME
  • 25
    SHIFT TOPCO LIMITED
    15190727
    15 Hanover Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 26
    SHRUBLANDS ENTERPRISES LIMITED
    06338911
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,378 GBP2024-08-31
    Person with significant control
    2022-08-31 ~ 2025-09-01
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    SOSTENYA GROUP LIMITED - now
    SOSTENYA GROUP PLC
    - 2021-04-28 08926790
    Spaces Oxford Street Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    21,236,501 EUR2023-12-31
    Officer
    2014-03-06 ~ 2016-03-03
    IIF 24 - Director → ME
  • 28
    SPIGA RETAIL UK LIMITED
    09787541
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-11-09 ~ 2016-08-17
    IIF 31 - Director → ME
  • 29
    STUDIO ADEL LIMITED
    09208113
    Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-08 ~ 2016-09-05
    IIF 29 - Director → ME
  • 30
    TENHAM LIMITED
    - now 03559946
    ALBAFUN LIMITED - 1999-02-25
    2nd Floor 15 Hanover Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    14,620 GBP2024-05-31
    Officer
    2017-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 31
    UK COFFEE LIMITED
    07344802
    Unit 1 St Margaret's Business Centre, Moor Mead Road, Twickenham, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    904 GBP2018-12-31
    Officer
    2013-09-13 ~ 2015-09-15
    IIF 25 - Director → ME
  • 32
    UK GLOBALFINANCE LTD
    13494248
    21 Hyde Park Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,658 GBP2024-07-31
    Officer
    2021-08-27 ~ now
    IIF 6 - Director → ME
  • 33
    VARAM CONSULTING UK LLP
    OC459594
    3rd Floor 60 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 39 - Has significant influence or control OE
  • 34
    WENDLAND LIMITED
    05889196
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,845,255 GBP2024-01-31
    Person with significant control
    2022-08-31 ~ now
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 35
    WILTONS CAPITAL TRUSTEE LIMITED
    OE007301
    Floor 3 32 Mahuhu Crescent Floor 3, Auckland Central, Auckland, New Zealand
    Registered Corporate (3 parents)
    Beneficial owner
    2025-12-05 ~ now
    IIF 46 - Ownership of shares - More than 25% OE
    IIF 46 - Has significant influence over a trust which holds more than 25% of the shares in the entity OE
    IIF 46 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 46 - Has significant influence over a firm which controls the entity OE
    IIF 46 - Has significant influence over a firm which has more than 25% of the voting rights in the entity OE
    IIF 46 - Overseas Entity holds land or property in England and Wales as a nominee for another entity for which this person is the registered beneficial owner OE
    IIF 46 - Has significant influence over a trust which holds more than 25% of the voting rights in the entity OE
    IIF 46 - Has significant influence over a firm which has the right to appoint or remove directors of the entity OE
    IIF 46 - Ownership of voting rights - More than 25% OE
    IIF 46 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 46 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 46 - Has significant influence over a trust which has control of the entity OE
    IIF 46 - Has significant influence over the entity as the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence over a firm which holds more than 25% of the shares in the entity OE
    IIF 46 - Has significant influence over a trust which has the right to appoint or remove directors of the entity OE
    IIF 46 - Has significant influence or control OE
  • 36
    ZETA POWER INVESTMENTS UK LTD
    - now 12291993
    NAT POWER INVESTMENTS LIMITED
    - 2025-02-04 12291993
    12 Bridewell Place, Third Floor East, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -61,913 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-04-04 ~ now
    IIF 14 - 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.