Guido ASCHERI

Total number of appointments 64, 58 active appointments

AKERON SOFTWARE UK LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

AH2.ATW LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
29 January 2025
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

SLC LAW FIRM LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

NI BUSINESS SERVICES LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
24 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

ALGIMI LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 November 2023
Nationality
British
Occupation
Chartered Accountant

SESTHA PROPERTIES LTD

Correspondence address
19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
12 January 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

ASCHERI GROUP LTD

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
18 November 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7HA £1,203,000

ELERUN LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
3 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

LUCTER LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

PROMETEO INVESTMENT LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
29 October 2021
Resigned on
14 July 2023
Nationality
British
Occupation
Chartered Accountant

PLUMEXO LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 June 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

ARAGUS ART LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

TREEDOM TREES LIMITED

Correspondence address
17 Grosvenor Street, London, United Kingdom, W1K 4QG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
19 March 2021
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Accountant

DU.MA.FE. LTD

Correspondence address
19 Palladian Gardens, London, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

RISK ANALYSIS CONSULTANT LIMITED

Correspondence address
19 Palladian Gardens, London, Chiswick, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

AURORA 2016 LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

OXI ONE LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
31 December 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Chartered Accountant

EDMOND DANTES 1796 LTD

Correspondence address
19 Palladian Gardens, London, England, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
29 December 2020
Resigned on
25 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

OMEGA ONE INVESTMENT LTD

Correspondence address
19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
23 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

EYCK INVESTMENTS LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
19 October 2020
Nationality
British
Occupation
Chartered Accountant

DOILYN LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
7 August 2020
Nationality
British
Occupation
Chartered Accountant

KUSUTRA LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 March 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

STRATA TEC LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
19 February 2020
Resigned on
19 February 2020
Nationality
British
Occupation
Chartered Accountant

STRATA TEC LTD

Correspondence address
BIRCHIN COURT - SUITE 603 20 BIRCHIN LANE, CITY OF LONDON, LONDON, UNITED KINGDOM, EC3V 9DU
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
19 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STRATA TEC LTD

Correspondence address
26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
19 February 2020
Resigned on
7 April 2022
Nationality
British
Occupation
Chartered Accountant

TOP ENDURANCE LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
18 February 2020
Nationality
British
Occupation
Chartered Accountant

PERFECT TUSCANY FOOD LIMITED

Correspondence address
19 Palladian Gardens, London, England, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
21 January 2020
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 2ER £1,455,000

ECONVERSOSTUDIO LTD

Correspondence address
7 Bell Yard, London, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1942
Appointed on
25 November 2019
Resigned on
28 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2A 2JR £5,562,000

RETAW LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

NUNAL LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
16 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

GIUMAN LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Chartered Accountant

ELGO HOLDING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 September 2019
Resigned on
10 February 2022
Nationality
British
Occupation
Chartered Accountant

EKKY LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 November 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode W6 7AP £205,129,000

FIZY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
17 July 2018
Nationality
British
Occupation
Consultant

SYMA CONSULTING LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

AHG HOTEL & RESORT LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
12 May 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Consultant

GRUPPO MASTROTTO UK LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
9 May 2018
Resigned on
1 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

CONNECTICA ADVERTISING LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
27 March 2018
Resigned on
1 October 2019
Nationality
British
Occupation
Consultant

GBR04 LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
21 March 2018
Resigned on
3 January 2022
Nationality
British
Occupation
Consultant

PRE GEL UK LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
10 March 2018
Resigned on
23 September 2020
Nationality
British
Occupation
Chartered Accountant

LEM3 LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
10 January 2018
Resigned on
30 October 2023
Nationality
British
Occupation
Consultant

SERVICE TOGETHER LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
26 July 2017
Resigned on
5 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W6 7AP £205,129,000

GENESI DEVELOPMENT LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
26 July 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W6 7AP £205,129,000

MAYLEAVE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W6 7AP £205,129,000

STADFAST LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
7 June 2017
Nationality
British
Occupation
Certified Chartered Accountant

ASCHERI NELSON LLP

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
llp-designated-member
Date of birth
May 1942
Appointed on
20 March 2017

Average house price in the postcode W6 7HA £1,203,000

SPARKLE TECHNOLOGY LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
23 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode W6 7AP £205,129,000

CARS CONSULTING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 January 2017
Nationality
British
Occupation
Director

ELLE CONSULTING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
16 December 2016
Nationality
British
Occupation
Consultant

ZEETLY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
30 November 2016
Nationality
British
Occupation
Director

MERIDIA TOURS LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 November 2016
Nationality
British
Occupation
Certified Chartered Accountant

ASCHERI & PARTNERS LTD

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
9 November 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7HA £1,203,000

AMINGST LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
28 September 2016
Resigned on
10 January 2020
Nationality
British
Occupation
Director

SAINT GEORGE 23 LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 September 2016
Resigned on
23 April 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode W6 7AP £205,129,000

GAMMA INTERNATIONAL TRADE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 August 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode W6 7AP £205,129,000

ASCHERI ACADEMY LTD

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
22 April 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7HA £1,203,000

DATA MEDIA LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 December 2013
Nationality
British
Occupation
Chartered Accountant

ANASTASIA SECRETARIAT SERVICES LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
6 February 2012
Resigned on
7 February 2022
Nationality
British
Occupation
Consultant

PCMI EUROPE LIMITED

Correspondence address
Birchin Court- Suite 603 20, Birchin Lane, London, England, EC3V 9DU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
17 February 2020
Resigned on
17 February 2020
Nationality
British
Occupation
Chartered Accountant

IRUKA LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, United Kingdom, EC3V 9DU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
3 September 2019
Resigned on
5 December 2019
Nationality
British
Occupation
Director

5 POWER LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
18 July 2018
Resigned on
5 April 2019
Nationality
British
Occupation
Consultant

LA PIA LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
27 July 2016
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

TROSTEN CONSULTING LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, City Of London, EC3V 9DU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
1 July 2016
Resigned on
11 December 2018
Nationality
British
Occupation
Certified Accountant

DELFY LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role RESIGNED
director
Date of birth
May 1942
Appointed on
23 December 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000