Emilio DI SPIEZIO SARDO

Total number of appointments 27, 26 active appointments

BABY TERZO LIMITED

Correspondence address
46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
Role ACTIVE
director
Date of birth
March 1977
Appointed on
31 March 2022
Nationality
Italian
Occupation
Director

TERZO BEAUTY UK LIMITED

Correspondence address
46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
Role ACTIVE
director
Date of birth
March 1977
Appointed on
31 March 2022
Resigned on
10 July 2023
Nationality
Italian
Occupation
Director

BLUEGEM II PARTNERS CO2 LTD

Correspondence address
5th Floor, Eagle House 08-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
5 November 2020
Resigned on
10 August 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

BLUEGEM II CO2 LTD

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
5 November 2020
Resigned on
10 August 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

BLUEGEM II PARTNERS CO1 LTD

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
5 November 2020
Resigned on
10 August 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

LACASSUM TWO LIMITED

Correspondence address
5th Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
16 October 2020
Resigned on
10 July 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

LACASSUM ONE LIMITED

Correspondence address
5th Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
14 October 2020
Resigned on
10 July 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

TERZO INVESTMENT HOLDINGS LIMITED

Correspondence address
46a Avenue John F Kennedy, Luxembourg, Luxembourg, L-1855
Role ACTIVE
director
Date of birth
March 1977
Appointed on
11 September 2020
Nationality
Italian
Occupation
Director

BLUEGEM III UK LIMITED

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 April 2020
Nationality
Italian
Occupation
Partner

Average house price in the postcode SW1Y 6EE £7,876,000

NITUMEN GROUP LIMITED

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
March 1977
Appointed on
21 December 2018
Nationality
Italian
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

NITUMEN LIMITED

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
March 1977
Appointed on
21 May 2018
Nationality
Italian
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

DESCOMED LIMITED

Correspondence address
5TH FLOOR EAGLE HOUSE, 108 - 110 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6EE
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
20 October 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6EE £7,876,000

NIDORAM LIMITED

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
18 July 2017
Resigned on
10 July 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

ODORAM LIMITED

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
22 June 2017
Resigned on
10 July 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

BIG HOLDING GROUP LIMITED

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 April 2017
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

BWS ALPHA LIMITED

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
21 April 2017
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

ADONIS ALPHA LIMITED

Correspondence address
5TH FLOOR EAGLE HOUSE, 108-110 JERMYN STREET, LONDON, ENGLAND, ENGLAND, SW1Y 6EE
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
23 March 2016
Nationality
ITALIAN
Occupation
PARTNER

Average house price in the postcode SW1Y 6EE £7,876,000

LIBERTY ZETA LIMITED

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
16 October 2013
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

ENOTRIA WINE GROUP LIMITED

Correspondence address
5th Floor Eagle House, 108-110 Jermyn Street, London, England, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 May 2012
Resigned on
14 April 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

LIBERTY RETAIL LIMITED

Correspondence address
5TH FLOOR, EAGLE HOSUE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
6 September 2010
Nationality
ITALIAN
Occupation
NONE

Average house price in the postcode SW1Y 6EE £7,876,000

LIBERTY FABRIC LIMITED

Correspondence address
5TH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
6 September 2010
Nationality
ITALIAN
Occupation
NONE

Average house price in the postcode SW1Y 6EE £7,876,000

RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED

Correspondence address
FIFTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET, LONDON, ENGLAND, SW1Y 6EE
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
6 September 2010
Nationality
ITALIAN
Occupation
NONE

Average house price in the postcode SW1Y 6EE £7,876,000

MANAGEMENT CONSULTING GROUP PLC

Correspondence address
5th Floor, Eagle House 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
18 June 2010
Resigned on
6 May 2024
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

BLUEGEM BETA LIMITED

Correspondence address
5th Floor Eagle House, 108-110 Jermyn Street, London, England, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 August 2008
Resigned on
10 July 2023
Nationality
Italian
Occupation
Investment Manager

Average house price in the postcode SW1Y 6EE £7,876,000

THE PRIVATE CLINIC GROUP LIMITED

Correspondence address
5th Floor, Eagle House 108 - 110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
5 December 2007
Resigned on
9 August 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000

BLUEGEM CAPITAL PARTNERS LLP

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role ACTIVE
llp-designated-member
Date of birth
March 1977
Appointed on
6 February 2007
Resigned on
21 December 2022

Average house price in the postcode SW1Y 6EE £7,876,000


BLUEGEM II CO1 LTD

Correspondence address
5th Floor, Eagle House 108-110 Jermyn Street, London, England, SW1Y 6EE
Role RESIGNED
director
Date of birth
March 1977
Appointed on
5 November 2020
Resigned on
10 August 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1Y 6EE £7,876,000