Silvia GATTUSO

Total number of appointments 87, 79 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
April 1980
Appointed on
14 May 2025
Nationality
Italian
Occupation
Director

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
April 1980
Appointed on
29 January 2025
Resigned on
6 March 2025
Nationality
Italian
Occupation
Consultant

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

MOON ALLIANCE LTD

Correspondence address
Spaces, 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
29 November 2024
Nationality
Italian
Occupation
Consultant

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

REDISRED LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 May 2024
Resigned on
28 July 2025
Nationality
Italian
Occupation
Business Consultant

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

BLUEISBLUE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 May 2024
Resigned on
28 July 2025
Nationality
Italian
Occupation
Business Consultant

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

BAXTER LONDON LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 March 2024
Nationality
Italian
Occupation
Consultant

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

STELLA REGINA LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
27 July 2023
Resigned on
27 July 2023
Nationality
Italian
Occupation
Business Consultant

UK SCRAP METAL INDUSTRIES LIMITED

Correspondence address
26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 April 2023
Resigned on
1 May 2023
Nationality
Italian
Occupation
Consultant

GEORGE CINQ CONSULTANCY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 December 2022
Nationality
Italian
Occupation
Business Consultant

R&S ANALYSIS LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 November 2022
Nationality
Italian
Occupation
Business Consultant

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

TANCI LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
27 October 2022
Nationality
Italian
Occupation
Business Consultant

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

SESTHA PROPERTIES LTD

Correspondence address
19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
April 1980
Appointed on
26 September 2022
Nationality
Italian
Occupation
Business Consultant

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

UK SCRAP METAL INDUSTRIES LIMITED

Correspondence address
61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 September 2022
Resigned on
15 April 2023
Nationality
Italian
Occupation
Business Consultant

Average house price in the postcode HR5 3DJ £222,000

RIGHTNOW PROPERTIES GROUP LTD.

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 September 2022
Nationality
Italian
Occupation
Business Consultant

MEKNA LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
25 August 2022
Nationality
Italian
Occupation
Business Consultant

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

ANASTASIA SECRETARIAT SERVICES LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 February 2022
Nationality
Italian
Occupation
Business Consultant

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

UK LOGISTICS & DISTRIBUTION GOODS LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
29 March 2021
Resigned on
29 March 2021
Nationality
Italian
Occupation
Consultant

PROGRAMMERS AT WORK LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 March 2021
Nationality
Italian
Occupation
Business Consultant

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

SCIABARRA.COM LIMITED

Correspondence address
26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
4 February 2021
Resigned on
1 February 2023
Nationality
Italian
Occupation
Consultant

AURORA 2016 LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
14 January 2021
Nationality
Italian
Occupation
Business Consultant

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

IRUKA LTD

Correspondence address
19 Palladian Gardens, London, Chiswick, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
April 1980
Appointed on
5 December 2019
Nationality
Italian
Occupation
Consultant

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

HERCULES LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 September 2019
Resigned on
20 September 2022
Nationality
Italian
Occupation
Business Consultant

P.F.ONE LTD

Correspondence address
26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 September 2019
Nationality
Italian
Occupation
Business Consultant

WINTHORPE TRADING LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 August 2019
Nationality
Italian
Occupation
Consultant

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

PLUMEXO LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
11 July 2019
Resigned on
1 June 2021
Nationality
Italian
Occupation
Business Consultant

INVERTIM LTD

Correspondence address
19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
April 1980
Appointed on
20 December 2018
Nationality
Italian
Occupation
Business Consultant

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

ASHINGTON LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
23 October 2018
Nationality
Italian
Occupation
Business Consultant

TRADING ONE LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 September 2018
Nationality
Italian
Occupation
Business Consultant

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

OLGA HOLDING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 August 2018
Resigned on
31 July 2022
Nationality
Italian
Occupation
Business Consultant

UNIQUON LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 March 2018
Nationality
Italian
Occupation
Business Consultant

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

KALTON LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 February 2018
Nationality
Italian
Occupation
Business Consultant

FINCOMIT 25 LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
29 September 2017
Nationality
Italian
Occupation
Business Consultant

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

22 ROUTES LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 June 2017
Nationality
Italian
Occupation
Business Consultant

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

ARGURO LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 May 2017
Nationality
Italian
Occupation
Business Consultant

BLACK AND WHITE ROSE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 February 2017
Nationality
Italian
Occupation
Business Consultant

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

AT INVEST ADVISOR LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 November 2016
Nationality
Italian
Occupation
Business Consultant

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

NINETEEN FIFTYSIX LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 June 2016
Resigned on
15 June 2022
Nationality
Italian
Occupation
Business Consultant

UNIVERSA ONE LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 May 2016
Resigned on
25 February 2022
Nationality
Italian
Occupation
None

PROSTRY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
29 April 2016
Nationality
Italian
Occupation
Business Consultant

CIBIAMO UK LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 February 2016
Nationality
Italian
Occupation
Businesswoman

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

VANITY INVESTMENTS LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2016
Nationality
Italian
Occupation
Business Consultant

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

RJ 32 LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
22 January 2016
Nationality
Italian
Occupation
Business Consultant

PARS 32 LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 January 2016
Nationality
Italian
Occupation
Business Consultant

BRICK AND STONE LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 January 2016
Resigned on
1 March 2021
Nationality
Italian
Occupation
Business Consultant

TWINTER LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
16 June 2015
Nationality
Italian
Occupation
General Manager

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

GLASCO LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 March 2015
Nationality
Italian
Occupation
Business Consultant

ENTERTAINMENT & CO. LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 March 2015
Nationality
Italian
Occupation
Business Consultant

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

SHOWING & CO. LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 March 2015
Nationality
Italian
Occupation
Business Consultant

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

GIANO LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 January 2015
Nationality
Italian
Occupation
Business Consultant

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

LANFUR LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 January 2015
Nationality
Italian
Occupation
Business Consultant

LIGHTNO LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
14 January 2015
Nationality
Italian
Occupation
Business Consultant

ORBIT ENGINE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 December 2014
Nationality
Italian
Occupation
Business Consultant

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

PNZ CONSULTING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
31 October 2014
Nationality
Italian
Occupation
Business Consultant

DELFY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
18 August 2014
Resigned on
20 August 2014
Nationality
Italian
Occupation
Business Consultant

ST. JOHN REAL ESTATE LTD.

Correspondence address
26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
5 August 2014
Resigned on
21 September 2023
Nationality
Italian
Occupation
None

PRIVATE EQUITY INVESTMENT PARTNERS LTD

Correspondence address
26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
23 June 2014
Nationality
Italian
Occupation
Business Consultant

LOUNTER LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 April 2014
Nationality
Italian
Occupation
Business Consultant

DIOR CONSULTING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 March 2014
Nationality
Italian
Occupation
Business Consultant

CONSTRUCTION COMPANIES LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 February 2014
Nationality
Italian
Occupation
Business Consultant

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

WATER GLOBAL LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 January 2014
Nationality
Italian
Occupation
Business Consultant

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

SAINTANA LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 December 2013
Nationality
Italian
Occupation
Consultant

BITHAM LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
26 November 2013
Nationality
Italian
Occupation
Business Consultant

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

RED MAGNOLIA LTD

Correspondence address
Birchin Court, Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
29 October 2013
Resigned on
1 March 2021
Nationality
Italian
Occupation
Business Consultant

SYMA CONSULTING LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 September 2013
Nationality
Italian
Occupation
Business Consultant

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

HORIZONTE REAL ESTATE LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
26 August 2013
Nationality
Italian
Occupation
Consultant

TANIANS LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
9 August 2013
Nationality
Italian
Occupation
Business Consultant

INITIVE CONSULTING LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 July 2013
Nationality
Italian
Occupation
Business Consultant

MILLIANCE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
12 July 2013
Nationality
Italian
Occupation
Business Consultant

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

COMMERCIALISTA LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
31 May 2013
Nationality
Italian
Occupation
Business Consultant

INTRADE EUROPE LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
5 April 2013
Resigned on
29 January 2021
Nationality
Italian
Occupation
Consultant

UK LOGISTICS & DISTRIBUTION GOODS LTD

Correspondence address
Birchin Court-Suite 603 20 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 March 2013
Resigned on
29 March 2021
Nationality
Italian
Occupation
Business Consultant

FIVE FIFTY FIVE LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 January 2013
Resigned on
15 January 2021
Nationality
Italian
Occupation
Consultant

EMILY PROPERTY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
27 December 2012
Nationality
Italian
Occupation
Consultant

INNOVATECH CONSULTING LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
20 December 2012
Nationality
Italian
Occupation
Consultant

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

SOPAD LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 December 2012
Resigned on
24 October 2022
Nationality
Italian
Occupation
Business Consultant

ANASTASIA NOMINEE SERVICES LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 January 2012
Nationality
Italian
Occupation
Director

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

ANASTASIA HOLDING LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 January 2012
Nationality
Italian
Occupation
Director

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

NADAM CONSULTING LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 October 2011
Resigned on
1 October 2020
Nationality
Italian
Occupation
Director

ASCHERI & PARTNERS LTD

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 February 2010
Nationality
Italian
Occupation
Consultant

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


HOUSE & LOFT LONDON LIMITED

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
5 April 2019
Resigned on
2 January 2020
Nationality
Italian
Occupation
Director

MIEL LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
12 May 2018
Resigned on
1 October 2020
Nationality
Italian
Occupation
Business Consultant

TUTTOSPORT - PRO SPORT LTD

Correspondence address
Birchin Court, Suite 603 20 Birchin Lane, London, England, EC3V 9DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
2 February 2016
Resigned on
21 December 2020
Nationality
Italian
Occupation
Business Consultant

AQUARIUS 25 LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
10 August 2015
Resigned on
31 January 2019
Nationality
Italian
Occupation
Business Consultant

BLUE SPRINGS HOLDINGS LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role RESIGNED
director
Date of birth
April 1980
Appointed on
31 March 2015
Resigned on
1 April 2021
Nationality
Italian
Occupation
Business Consultant

RETAW LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, City Of London, England, EC3V 9DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
29 April 2014
Resigned on
30 September 2019
Nationality
Italian
Occupation
Business Consultant

NUNAL LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
9 April 2014
Resigned on
16 September 2019
Nationality
Italian
Occupation
Business Consultant

LEISTER LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
9 April 2013
Resigned on
3 January 2020
Nationality
Italian
Occupation
Consultant