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

Biagioni, Mauro Andrea

    Related profiles found in government register
  • Biagioni, Mauro Andrea
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Atlantic Wharf, Cardiff, CF10 4AH, Wales

      IIF 1
    • icon of address Longhirst Hall, Longhirst, Morpeth, Northumberland, NE61 3LL

      IIF 2
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG

      IIF 3
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN

      IIF 10 IIF 11 IIF 12
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 14
    • icon of address Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire, YO11 3DU, United Kingdom

      IIF 15 IIF 16
    • icon of address Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire, YO11 3DU

      IIF 17
    • icon of address Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU

      IIF 18
  • Biagioni, Mauro Andrea
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 19 IIF 20
    • icon of address Hay & Kilner, The Lumen, St. James' Boulevard, Newcastle Helix, Newcastle Upon Tyne, NE4 5BZ, United Kingdom

      IIF 21
    • icon of address Units 2 -3 Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, England

      IIF 22
    • icon of address Units 2-3 Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, England

      IIF 23
  • Biagioni, Mauro Andrea
    British directors born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2-3 Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, England

      IIF 24
  • Biagioni, Mauro Andrea
    British financial controller born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 25
  • Biagioni, Mauro Andrea
    British investment director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 50-54 Rose Street, Aberdeen, AB10 1UD, Scotland

      IIF 26
    • icon of address Unit 3d, Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 27
    • icon of address 273, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0PZ, United Kingdom

      IIF 28
    • icon of address Northumberland House, Princess Square, Newcastle Upon Tyne, NE1 8ER, United Kingdom

      IIF 29
    • icon of address Nvm Private Equity Limited, Northumberland House, Princess Square, Newcastle Upon Tyne, England, NE1 8ER, England

      IIF 30
    • icon of address Nvm Private Equity Northumberland House, Princess Square, Newcastle Upon Tyne, Tyne And Wear, NE1 8ER, England

      IIF 31
  • Biagioni, Mauro Andrea
    British investment manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BJ

      IIF 32
    • icon of address 9 King Street, Newcastle Under Lyme, Staffordshire, ST5 1EH

      IIF 33
  • Biagioni, Mauro Andrea
    British investment partner born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QL, England

      IIF 34 IIF 35 IIF 36
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, England

      IIF 37 IIF 38 IIF 39
    • icon of address 11, Moor Road South, Gosforth, Newcastle Upon Tyne, NE3 1NN, United Kingdom

      IIF 42
    • icon of address 7a Odhams Trading Estate, St. Albans Road, Watford, Herts, WD24 7RY, United Kingdom

      IIF 43
    • icon of address 7a Oldhams Trading Estate, St. Albans Road, Watford, Herts, WD24 7RY, United Kingdom

      IIF 44
  • Biagioni, Mauro Andrea
    born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 45
    • icon of address Time Central, Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

      IIF 46
  • Biagioni, Mauro Andrea
    British accountant born in February 1978

    Registered addresses and corresponding companies
    • icon of address 2b Ashleigh Grove, Newcastle Upon Tyne, Tyne & Wear, NE2 3DL

      IIF 47
  • Biagioni, Mauro Andrea
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2b Ashleigh Grove, Newcastle Upon Tyne, Tyne & Wear, NE2 3DL

      IIF 48
  • Mr Mauro Andrea Biagioni
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Great St Helen's, London, EC3A 6AP, United Kingdom

      IIF 49
    • icon of address 11, Moor Road South, Gosforth, Newcastle Upon Tyne, NE3 1NN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 30
  • 1
    ENSCO 915 LIMITED - 2012-07-23
    icon of address Eastfield Industrial Estate, Salter Road, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 17 - Director → ME
  • 2
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    DALE POWER SOLUTIONS PLC - 2012-07-26
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 18 - Director → ME
  • 3
    DEPS BIDCO LIMITED - 2018-10-05
    icon of address Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,000 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 16 - Director → ME
  • 5
    CROSSCO (1394) LIMITED - 2015-11-12
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 11 Moor Road South, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address 4th Floor 2 Cathedral, Cloth Market, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    390,000 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 46 - LLP Member → ME
  • 8
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 14
    CROSSCO (981) LIMITED - 2006-11-28
    NVM PRIVATE EQUITY LIMITED - 2007-01-26
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 20
    FORMATDELETE LIMITED - 2003-12-30
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 7 - Director → ME
  • 24
    CAUSEFLING LIMITED - 1988-02-25
    NVM PRIVATE EQUITY LIMITED - 2015-01-29
    NORTHERN VENTURE MANAGERS LIMITED - 2007-01-26
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 25 - Director → ME
  • 25
    NVM PRIVATE EQUITY PARTNERS LLP - 2015-01-30
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 45 - LLP Designated Member → ME
  • 26
    icon of address Hay & Kilner, The Lumen St. James' Boulevard, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    473,854 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 28
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 7a Oldhams Trading Estate, St. Albans Road, Watford, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,089,820 GBP2025-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address 7a Odhams Trading Estate, St. Albans Road, Watford, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-12-18 ~ 2025-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 43 - Director → ME
Ceased 17
  • 1
    icon of address 2c Ashleigh Grove, West Jesmond, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1999-11-22 ~ 2004-07-20
    IIF 47 - Director → ME
    icon of calendar 1999-11-25 ~ 2004-07-20
    IIF 48 - Secretary → ME
  • 2
    icon of address Johnstone House, 50-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-10-12
    IIF 26 - Director → ME
  • 3
    MSI HOLDINGS LIMITED - 2011-02-16
    icon of address Turntide Drives Eighth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,912,056 GBP2023-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-02-06
    IIF 27 - Director → ME
  • 4
    CROSSCO (1380) LIMITED - 2015-04-02
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2022-05-05
    IIF 1 - Director → ME
  • 5
    CROSSCO (1315) LIMITED - 2013-06-26
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-14 ~ 2015-03-13
    IIF 29 - Director → ME
  • 6
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,483,135 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-07-19
    IIF 35 - Director → ME
  • 7
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,159,230 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2024-07-19
    IIF 34 - Director → ME
  • 8
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,378 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2024-07-19
    IIF 36 - Director → ME
  • 9
    EVER 1834 LIMITED - 2002-11-05
    LONGHIRST GROUP LIMITED - 2013-11-21
    icon of address The Old Pavilion, Longhirst, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-11 ~ 2012-11-29
    IIF 2 - Director → ME
  • 10
    ITS ALL GOOD LIMITED - 2012-05-03
    TIMEC 1326 LIMITED - 2011-10-13
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2020-12-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    K & S (536) LIMITED - 2004-12-21
    icon of address 9 King Street, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2015-08-27
    IIF 33 - Director → ME
  • 12
    NORHAM HOUSE 1106 LIMITED - 2007-03-19
    LONGHIRST VENUES LIMITED - 2013-11-21
    icon of address The Old Pavilion, John Dobson Drive, Longhirst, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-07-30 ~ 2012-11-29
    IIF 32 - Director → ME
  • 13
    HAMSARD 3677 LIMITED - 2022-07-13
    icon of address Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,073,909 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-05-23
    IIF 23 - Director → ME
  • 14
    HAMSARD 3676 LIMITED - 2022-07-13
    icon of address Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,837 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-05-23
    IIF 22 - Director → ME
  • 15
    HAMSARD 3675 LIMITED - 2022-07-13
    icon of address Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,540 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-05-23
    IIF 24 - Director → ME
  • 16
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-06-03
    IIF 30 - Director → ME
  • 17
    SANDCO 938 LIMITED - 2005-12-22
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2015-06-03
    IIF 31 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.