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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roberto Edoardo Baldacci

    Related profiles found in government register
  • Mr Roberto Edoardo Baldacci
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Appold Street, London, EC2A 2AS, United Kingdom

      IIF 1
    • icon of address 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom

      IIF 2 IIF 3
    • icon of address Global House, Saville Road, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 4
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 5
    • icon of address 1-4, London Road, Spalding, PE11 2TA, England

      IIF 6
  • Roberto Edoardo Baldacci
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom

      IIF 7
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 8
  • Mr Roberto Edoardo Baldacci
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GX, England

      IIF 9
    • icon of address 1, Milnyard Square, Peterborough, PE2 6GX, England

      IIF 10 IIF 11
    • icon of address 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, England

      IIF 12
    • icon of address Unit 4, Swan Court, Cygnet Business Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 13
  • Mr Roberto Baldacci
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 14
  • Roberto Edoardo Baldacci
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 15
  • Baldacci, Roberto Edoardo
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 16 IIF 17
  • Baldacci, Roberto Edoardo
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkswell House, Unit 127, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ

      IIF 18
    • icon of address 18, Appold Street, London, EC2A 2AS, United Kingdom

      IIF 19
    • icon of address 1, Milnyard Square, Peterborough, PE2 6GX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 25
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 26 IIF 27
    • icon of address 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom

      IIF 28
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 4 Swan Court, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 36 IIF 37
    • icon of address Unit 4, Swan Court, Cygnet Park Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 38
    • icon of address Unit 8, Falcon Way, Eagle Business Park, Yaxley, Peterborough, PE7 3GR, England

      IIF 39
    • icon of address 1-4, London Road, Spalding, PE11 2TA, England

      IIF 40
  • Mr Roberto Baldacci
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 41
  • Baldacci, Roberto Edoardo
    British businessman born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 Park Road, Peterborough, Cambridgeshire, PE1 2UF, England

      IIF 42
  • Baldacci, Roberto Edoardo
    British consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, School Lane, Wisbech, Cambridgeshire, PE13 1AW, United Kingdom

      IIF 43
  • Baldacci, Roberto Edoardo
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Milnyard Square, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GX, England

      IIF 44
  • Baldacci, Roberto Edoardo
    British none born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Swan Court, Cygnet Park, Hampton, Peterborough, PE7 8GX

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    7,511 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Axon Business Park Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    392,057 GBP2016-02-29
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,634 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,058 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    CROPSEAL LIMITED - 1993-06-09
    CITY SECURITY SERVICES LIMITED - 2023-06-19
    icon of address Unit 18 Greenwich Centre Business Park, 53 Norman Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,032,961 GBP2024-06-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    216,226 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -257,799 GBP2017-07-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 37 - Director → ME
  • 10
    TOTAL COMPUTING SERVICES LIMITED - 2017-05-26
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71 GBP2017-07-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    PARAMOUNT PLASTERING SERVICES LIMITED - 2010-06-01
    icon of address Monkswell House Unit 127, Manse Lane, Knaresborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,448,325 GBP2022-06-30
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448 GBP2022-06-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 32 - Director → ME
  • 13
    MARIONETTE HOSPITALITY LTD - 2023-06-01
    icon of address 18 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,959 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Orton Enterprise Centre Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Milnyard Square, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144,306 GBP2017-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 1-4 London Road, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    SIGHT & SOUND SECURITY SOLUTIONS LIMITED - 2020-04-16
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    960,913 GBP2021-03-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Fairview, 192 Park Road, Cambridgeshire, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2017-07-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142 GBP2017-07-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,973,495 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,829 GBP2018-08-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2024-09-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2023-07-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Axon Business Park Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    392,057 GBP2016-02-29
    Officer
    icon of calendar 2010-08-26 ~ 2012-03-01
    IIF 43 - Director → ME
  • 3
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,634 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-17 ~ 2024-10-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    24HR HOMEWATCH UK LIMITED - 2003-12-22
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    -2,829,109 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2012-05-22
    IIF 45 - Director → ME
  • 5
    icon of address 1 Milnyard Square, Peterborough, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    216,226 GBP2018-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2020-04-02
    IIF 20 - Director → ME
  • 6
    QUEST CLOUD SOLUTIONS LIMITED - 2016-11-18
    icon of address 1 Milnyard Square, Peterborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,127,805 GBP2018-11-30
    Officer
    icon of calendar 2016-06-03 ~ 2020-04-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2020-04-02
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address The Centre Building Orton Enterprise Centre, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,569 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ 2019-12-16
    IIF 25 - Director → ME
  • 8
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,493 GBP2024-10-31
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-09
    IIF 26 - Director → ME
  • 9
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-07-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IMPRA-GAS LTD - 2020-01-10
    icon of address Suite 44 Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,396 GBP2018-11-30
    Officer
    icon of calendar 2018-06-04 ~ 2019-07-15
    IIF 39 - Director → ME
  • 11
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,973,495 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-17 ~ 2020-04-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.