Roberto BARZI

Total number of appointments 13, 13 active appointments

VITACCESS LIMITED

Correspondence address
2nd Floor Nucleus House 2 Lower Mortlake Road, Richmond, London, TW9 2JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
2 February 2024
Resigned on
21 May 2025
Nationality
Italian
Occupation
Company Director

Average house price in the postcode TW9 2JA £2,094,000

DELFIELD PE HOLDINGS LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 June 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD PS HOLDINGS LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 June 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD PRECISION ENGINEERING CO. LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 June 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD PRECISION SERVICES LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 June 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD HOLDINGS LTD

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
14 May 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD GROUP HOLDINGS LTD

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
10 May 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

SV ADVISORY LIMITED

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
7 October 2016
Nationality
ITALIAN
Occupation
DIRECTOR

MEDINET CLINICAL SERVICES LTD

Correspondence address
243 Knightsbridge, London, England, SW7 1DN
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Company Director

MEDINET MIDCO I LIMITED

Correspondence address
243 Knightsbridge, London, SW7 1DN
Role ACTIVE
director
Date of birth
June 1976
Appointed on
18 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Company Director

MEDINET MIDCO II LIMITED

Correspondence address
243 Knightsbridge, London, SW7 1DN
Role ACTIVE
director
Date of birth
June 1976
Appointed on
18 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Company Director

MEDINET BIDCO LIMITED

Correspondence address
243 Knightsbridge, London, SW7 1DN
Role ACTIVE
director
Date of birth
June 1976
Appointed on
18 May 2016
Resigned on
9 May 2023
Nationality
Italian
Occupation
Company Director

FORT ROCK CAPITAL LTD

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
2 June 2014
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR