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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicola Cupido

    Related profiles found in government register
  • Mr Nicola Cupido
    Italian born in May 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • 12317052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Nicola Cupido
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat, 22 Elsham Road, London, W14 8HB, United Kingdom

      IIF 2
    • 24/25, New Bond Street, London, W1S 2RR, England

      IIF 3
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 4
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 5
    • 45, Fitzroy Street, London, W1T 6EB, England

      IIF 6
    • 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

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

      IIF 9 IIF 10
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • Gregs Buildings, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 12
  • Mr. Nicola Cupido
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 916,unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 13
  • Cupido, Nicola
    Italian director born in May 1974

    Resident in Italy

    Registered addresses and corresponding companies
  • Cupido, Nicola
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 17
    • 9, Seagrave Road, London, SW6 1RP, England

      IIF 18
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 19
    • Gregs Buildings, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 20
  • Cupido, Nicola
    Italian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Flat, 22 Elsham Road, London, W14 8HB, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 24/25, New Bond Street, London, W1S 2RR, England

      IIF 24
    • 29-31, St. Johns Wood High Street, London, NW8 7NH, England

      IIF 25 IIF 26 IIF 27
    • 33, Bruton Place, London, United Kingom, W1J 6NP, England

      IIF 29 IIF 30
    • 33, Bruton Place, London, W1J 6NP, United Kingdom

      IIF 31
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 32
    • 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 33
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 34
    • 45, Fitzroy Street, London, W1T 6EB, England

      IIF 35
    • 45, St. Johns Wood High Street, London, NW8 7NJ, England

      IIF 36
    • 6-10, Bruton Street, London, W1J 6PU, England

      IIF 37
    • 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 38
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 40 IIF 41 IIF 42
    • Suite 916,unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    BLINK HOLDING LTD
    - now 13349043
    MODECA LTD - 2022-01-06
    9 Seagrave Road, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-11-03 ~ 2022-12-08
    IIF 23 - Director → ME
  • 2
    BLINK MARKETS LTD
    - now 09143970
    BENESSENCE LTD
    - 2022-04-20 09143970
    45 Fitzroy Street, London, England
    Active Corporate (11 parents)
    Officer
    2022-02-15 ~ 2023-07-11
    IIF 35 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BRUTON RESTAURANT LTD
    13028476
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (8 parents)
    Officer
    2022-03-30 ~ 2022-04-25
    IIF 37 - Director → ME
    2022-04-25 ~ dissolved
    IIF 43 - Director → ME
  • 4
    CLEVER RISE LTD
    - now 12317052
    BLINK MARKETING SOLUTIONS LTD
    - 2022-12-12 12317052
    BLINK TRADES LTD
    - 2022-05-03 12317052
    MIA CAPITAL LTD
    - 2022-04-08 12317052
    4385, 12317052 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-15 ~ 2023-07-11
    IIF 16 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    FOOD & LIFE PLC
    11650252
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (12 parents)
    Officer
    2020-07-17 ~ 2021-04-28
    IIF 15 - Director → ME
  • 6
    GI CREDIT LTD
    - now 07136055
    J CREDIT LTD
    - 2021-02-10 07136055
    J CREDIT LTD - 2021-02-03
    JCI CREDIT LTD
    - 2021-02-03 07136055 13179055
    JCI CREDIT LTD
    - 2020-12-06 07136055 13179055
    SUNSET CREDIT YIELD LTD - 2020-04-16
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    85 Great Portland Street, London, Greater London
    Active Corporate (15 parents)
    Officer
    2020-11-25 ~ 2023-08-18
    IIF 18 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-09-04
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    GI IB LTD
    - now 12044074
    JCI IB LTD
    - 2020-12-06 12044074
    JCI HOLDING LTD - 2020-04-03
    JCI HOLDING PLC - 2019-08-07
    85 Great Portland Street, London, England
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2020-11-25 ~ 2023-08-18
    IIF 34 - Director → ME
  • 8
    JCI CAPITAL LIMITED
    - now 07372983
    ROCKSPHERE CAPITAL LIMITED - 2012-05-30
    ROCKSPHERE LIMITED - 2010-09-17
    Suite 916,unit 3a 34-35 Hatton Garden, Holborn, London, England
    Dissolved Corporate (18 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 9
    33 Bruton Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 10
    LH CREDIT OPPORTUNITIES LTD
    - now 11441991
    DAL BOLOGNESE LTD - 2020-01-03
    7th Floor, 15 Berkeley Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-08-27 ~ 2024-06-20
    IIF 38 - Director → ME
    Person with significant control
    2020-12-04 ~ 2020-12-14
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    LH INV UK LTD
    - now 11022829
    MUSE VENTURES LTD - 2020-05-28
    33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2020-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 12
    LIGHTHOUSE GROUP INVESTMENTS LIMITED
    - now 10960884
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    85 Great Portland Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2020-11-25 ~ 2023-08-18
    IIF 17 - Director → ME
    Person with significant control
    2020-12-04 ~ 2020-12-14
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-01-01 ~ 2024-09-03
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    MEDITO LTD
    - now 13341648
    M FOOD TRADING LTD
    - 2021-12-14 13341648
    1st Floor Flat, 22 Elsham Road, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2021-04-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    MIA ONE LTD
    14110204
    Gregs Buildings, 1 Booth Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    MY GUSTO DELIVERY LTD
    - now 11620067
    BRAVO DELIVERY LTD - 2020-02-21
    MY GUSTO RETAIL LTD - 2019-09-04
    TICCO RETAIL LTD - 2018-10-24
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2020-07-17 ~ 2021-03-15
    IIF 14 - Director → ME
  • 16
    PROJECT FZ LTD
    - now 12717280
    SEASONS FZ LTD
    - 2022-04-26 12717280
    FISHBAR FITZROVIA LTD
    - 2020-12-17 12717280
    29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-11-23 ~ 2020-11-25
    IIF 30 - Director → ME
    2022-03-30 ~ 2022-07-12
    IIF 28 - Director → ME
  • 17
    PROJECT NH LTD
    - now 12711093
    SEASONS NH LTD
    - 2022-04-26 12711093
    FISHBAR MAIDA VALE LTD
    - 2020-12-17 12711093
    29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-11-23 ~ 2020-11-25
    IIF 29 - Director → ME
    2022-04-09 ~ 2022-07-06
    IIF 27 - Director → ME
  • 18
    PROJECT RE LTD
    - now 10940193
    SEASONS RE LTD
    - 2022-04-26 10940193
    GLIFE FOOD LTD
    - 2021-08-04 10940193
    VIRTUALBRICKS LIMITED - 2020-06-03
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (19 parents, 8 offsprings)
    Officer
    2020-11-23 ~ 2020-11-25
    IIF 33 - Director → ME
    2023-02-23 ~ dissolved
    IIF 40 - Director → ME
    2022-03-30 ~ 2022-07-13
    IIF 36 - Director → ME
  • 19
    PROJECT RG LTD
    - now 12857203
    SEASONS RG LTD
    - 2022-04-26 12857203
    FISHBAR RUSSELL LTD
    - 2020-12-17 12857203
    29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-11-23 ~ 2020-11-25
    IIF 22 - Director → ME
    2022-03-30 ~ 2022-07-12
    IIF 26 - Director → ME
  • 20
    QUANY BITS LTD
    - now 13842395
    UPGREENE UK LTD - 2023-01-24
    QUANY BITS LTD - 2022-10-24
    24/25 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    SEASONS BW LTD
    13089690
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 42 - Director → ME
  • 22
    SEASONS FH LTD
    - now 12858783
    FISHBAR FULHAM LTD - 2020-12-17
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 41 - Director → ME
  • 23
    SEASONS SJW1 LTD
    13234695 13234719
    29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 24
    SEFT HOLDING LTD
    - now 12502308
    GINEVRA RE LTD - 2020-04-22
    85 Great Portland Street, London
    Active Corporate (5 parents)
    Officer
    2020-12-08 ~ 2023-12-31
    IIF 39 - Director → ME
    Person with significant control
    2020-12-04 ~ 2020-12-14
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-01-01 ~ 2025-09-01
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 25
    VITA HEALTHY LTD
    - now 08972315
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2020-11-25 ~ now
    IIF 19 - 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.