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 Giovanni Carrino

    Related profiles found in government register
  • Mr Giovanni Carrino
    British,italian born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16 Acfold Road, London, SW6 2AL

      IIF 1
    • 77a Beverley Crescent, Bedford, Bedfordshire, MK40 4BZ, England

      IIF 2
    • Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 3
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 4
  • Mr Giovanni Carrino
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, MK42 8HL, United Kingdom

      IIF 5
  • Mr Giovanni Carrino
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21 Murdock Road, Bedford, MK41 7PE

      IIF 6 IIF 7
    • 21, Murdock Road, Manton Industrial Estate, Bedford, MK41 7PE, England

      IIF 8
    • 21 Murdock Road, Brickhill, Bedford Bedfordshire, MK41 7PE

      IIF 9
    • 9, Marlborough Road, Colmworth Business Park, Eaton Socon, Cambs, PE19 8YP

      IIF 10
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 11
    • Carrino Flooring Limited, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, England

      IIF 12
  • Carrino, Giovanni
    British,italian company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 13
  • Carrino, Giovanni
    British,italian director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21 Murdock Road, Bedford, MK41 7PE, United Kingdom

      IIF 14
    • 21, Murdock Road, Manton Industrial Estate, Bedford, MK41 7PE, England

      IIF 15
    • 77a, Beverley Crescent, Bedford, Bedfordshire, MK40 4BZ, England

      IIF 16
    • 9, Marlborough Road, Colmworth Business Park, Eaton Socon, Cambs, PE19 8YP, United Kingdom

      IIF 17 IIF 18
    • 9, Marlborough Road, Colmworth Business Park, Eaton Socon, St Neots, PE19 8YP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Carrino, Giovanni
    British,italian flooring contractor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Marlborough Road, Colmworth Business Park, Eaton Socon, Cambs, PE19 8YP, United Kingdom

      IIF 22
  • Carrino, Giovanni
    British,italian flooring stone specialist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77a Beverley Crescent, Bedford, MK40 4BZ

      IIF 23
  • Mr Giovanni Carrino
    Italian born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marlborough Road, Colmworth Business Park, Eaton Socon, St Neots, PE19 8YP, United Kingdom

      IIF 24
  • Mr Carrino Giovanni
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77a, Beverley Crescent, Bedford, Bedfordshire, MK40 4BZ, England

      IIF 25
  • Carrino, Giovanni
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Carrino, Giovanni
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Carrino, Giovanni
    British,italian company director

    Registered addresses and corresponding companies
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 34
  • Carrino, Giovanni
    English company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Carrino Flooring Limited, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, England

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    9 Malborough Road, Colmworth Business Park, Eaton Socon, St Neots, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    937,410 GBP2023-06-30
    Officer
    1995-01-25 ~ now
    IIF 21 - director → ME
  • 2
    9 Marlborough Road Colmworth Business Park, Eaton Socon, St Neots, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    87,433 GBP2023-06-30
    Officer
    2014-06-17 ~ now
    IIF 20 - director → ME
  • 3
    Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    292,088 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 27 - director → ME
  • 4
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,370,300 GBP2022-07-01 ~ 2023-06-30
    Officer
    2002-05-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 17 - director → ME
  • 6
    CARMAC BRICK LTD. - 2008-10-16
    IRVING BUILDING PRODUCTS LTD. - 2008-09-30
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    204,466 GBP2023-06-30
    Officer
    2008-09-17 ~ now
    IIF 13 - director → ME
    2008-09-17 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    9 Marlborough Road, Colmworth Business Park, Eaton Socon, Cambs
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,194,759 GBP2023-06-30
    Officer
    1994-06-07 ~ now
    IIF 22 - director → ME
  • 8
    9 Marlborough Road, Colmworth Business Park, Eaton Socon, St Neots, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,845,809 GBP2023-06-29
    Officer
    2018-03-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Carrino Flooring Limited Colmworth Business Park, Eaton Socon, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2021-05-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    9 Marlborough Road, Colmworth Business Park, Eaton Socon, Cambs, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,861 GBP2023-06-30
    Officer
    2009-12-01 ~ dissolved
    IIF 18 - director → ME
  • 11
    CHESTERFIELD BUILDING PRODUCTS LIMITED - 2022-12-14
    Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    36,495 GBP2024-03-31
    Officer
    2022-11-30 ~ now
    IIF 26 - director → ME
  • 12
    CHILTERN GLASS FIBRE LIMITED - 2007-05-16
    Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,327,530 GBP2024-03-31
    Officer
    2002-12-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    16 Acfold Road, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,349,153 GBP2024-03-31
    Officer
    2000-03-09 ~ now
    IIF 33 - director → ME
  • 14
    16 Acfold Road, London
    Corporate (2 parents)
    Equity (Company account)
    18,343 GBP2024-03-31
    Officer
    1999-02-02 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    773,901 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    21 Murdock Road, Bedford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,246 GBP2020-06-30
    Officer
    2014-05-06 ~ dissolved
    IIF 14 - director → ME
  • 17
    Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,939 GBP2024-03-31
    Officer
    2017-10-17 ~ now
    IIF 29 - director → ME
  • 18
    KINGSTONE PRODUCTS LIMITED - 2013-04-18
    16 Acfold Road, London
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-05-09 ~ now
    IIF 32 - director → ME
  • 19
    KINGSTONE CONCRETE LIMITED - 2013-04-18
    CHILTERN CONCRETE LIMITED - 2013-03-12
    Hargrave House, 50 Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,078,078 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    169,826 GBP2024-03-31
    Officer
    2000-09-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    21 Murdock Road, Manton Industrial Estate, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -211,699 GBP2018-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    9 Malborough Road, Colmworth Business Park, Eaton Socon, St Neots, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    937,410 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    9 Marlborough Road Colmworth Business Park, Eaton Socon, St Neots, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    87,433 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    9 Marlborough Road, Colmworth Business Park, Eaton Socon, Cambs
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,194,759 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    21 Murdock Road, Bedford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,246 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.