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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

D'andrea, Mario

    Related profiles found in government register
  • D'andrea, Mario
    Italian born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335, Thorpe Road, Peterborough, Cambs, PE3 6LU

      IIF 1
    • 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 2 IIF 3 IIF 4
    • 335 Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 14
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 15 IIF 16
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

      IIF 17 IIF 18
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, PE1 5YH, United Kingdom

      IIF 19
    • Arnwood Centre, Newark Road, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 20
    • Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 21 IIF 22
    • C/o 18 Ivatt Way, Westwood, Peterborough, PE3 7PG, United Kingdom

      IIF 23
    • Midas Building, Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA, United Kingdom

      IIF 24
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 25
  • Dandrea, Mario
    Italian none born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

      IIF 26
  • D'andrea, Mario
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thorpe Park Road, Peterborough, PE3 6LJ

      IIF 27 IIF 28 IIF 29
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, PE1 5YH, United Kingdom

      IIF 30
  • D'andrea, Mario
    British company director eng born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thorpe Park Road, Peterborough, PE3 6LJ

      IIF 31
  • D'andrea, Mario
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thorpe Park Road, Peterborough, PE3 6LJ

      IIF 32
  • Mr Mario D'andrea
    Italian born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335 Thorpe Park Road, Peterborough, Cambridgeshire, PE3 6LJ, United Kingdom

      IIF 33
    • 335 Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 34
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH

      IIF 35
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 36 IIF 37
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

      IIF 38
    • Arnwood Centre, Newark Road, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 39
    • Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 40
  • D'andrea, Mario
    Italian

    Registered addresses and corresponding companies
  • D'andrea, Mario
    British

    Registered addresses and corresponding companies
    • 335, Thorpe Road, Peterborough, Cambs, PE3 6LU

      IIF 47
    • 57 Thorpe Park Road, Peterborough, PE3 6LJ

      IIF 48
  • Dandrea, Mario
    British

    Registered addresses and corresponding companies
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

      IIF 49
  • Mr Mario D'andrea
    Italian born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 335, Thorpe Road, Peterborough, PE3 6LU, England

      IIF 50
  • Mr Mario D'andrea
    Italian born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 30
  • 1
    ALTO ENVIRONMENTAL LTD
    - now 08388170
    ENVIRONMENTAL TRANSPORT SYSTEMS LIMITED
    - 2024-11-01 08388170
    Arnwood Centre, Newark Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110 GBP2024-08-31
    Officer
    2019-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    AQUAVENT UK LIMITED
    04084347
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2000-10-05 ~ 2007-03-29
    IIF 27 - Director → ME
  • 3
    B.H.D MEDIA LIMITED
    06772519
    Flat 8 46 Borough Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,851 GBP2018-05-31
    Officer
    2008-12-12 ~ 2015-01-12
    IIF 9 - Director → ME
    2008-12-12 ~ 2015-01-23
    IIF 46 - Secretary → ME
  • 4
    BIOTEL ORGANIC SOLUTIONS LIMITED
    06831341 08869989
    Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2009-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CATERING VAN AND TRAILER CONVERSIONS LIMITED
    11288116
    Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    634 GBP2020-04-30
    Officer
    2020-08-15 ~ 2021-04-30
    IIF 22 - Director → ME
  • 6
    CLUB CALIENTE LIMITED
    06659917
    Keith Miller Accountancy Services, 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2009-07-16 ~ 2011-10-25
    IIF 13 - Director → ME
  • 7
    ENERGY PARK INVESTMENTS LIMITED
    07211183
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2010-04-08 ~ 2010-10-15
    IIF 24 - Director → ME
  • 8
    ENERGY PARK PETERBOROUGH LIMITED
    06477109
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2009-01-16 ~ 2010-10-15
    IIF 7 - Director → ME
  • 9
    ENERGY PARK SUTTON BRIDGE LIMITED
    06492323
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2009-01-16 ~ 2013-06-10
    IIF 11 - Director → ME
  • 10
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LIMITED
    - now 08609086 09073803
    WINDTECH SOLUTIONS LIMITED
    - 2015-09-27 08609086
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216 GBP2024-07-31
    Officer
    2013-07-15 ~ 2016-01-07
    IIF 25 - Director → ME
  • 11
    FOOD RECYCLING GROUP LIMITED
    06637539
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 2 - Director → ME
    2008-07-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    FUSION WASTE SOLUTIONS LIMITED
    07275147
    Ruthlyn House, 90 Lincoln Road, Peterborough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,919 GBP2015-12-31
    Officer
    2011-03-31 ~ dissolved
    IIF 26 - Director → ME
    2011-03-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    GLOBAL AIR DYNAMICS LIMITED
    - now 07754637
    FUSION ENGINEERING SOLUTIONS LIMITED
    - 2013-09-17 07754637
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    10,646 GBP2015-12-31
    Officer
    2011-08-26 ~ 2017-11-17
    IIF 17 - Director → ME
  • 14
    GLOBAL DOOR (U.K.) LIMITED
    01780286
    Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,710 GBP2024-03-31
    Officer
    2006-08-17 ~ now
    IIF 16 - Director → ME
    ~ 1992-01-06
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-03-31
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GLOBAL V-TECH LIMITED
    - now 02347832
    GC & N LIMITED - 2003-03-31
    GLOBAL COMPUTERS AND NETWORKS LIMITED
    - 2001-12-17 02347832
    MICROTEQ INNOVATIONS LIMITED
    - 1996-07-02 02347832
    PRIMALINE TECHNOLOGIES LIMITED
    - 1992-11-18 02347832
    PRIMALINE LIMITED
    - 1990-07-17 02347832
    RAPID 7589 LIMITED
    - 1989-03-20 02347832 01989942, 02347184, 02369037... (more)
    Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -61,278 GBP2024-12-31
    Officer
    2007-04-02 ~ now
    IIF 18 - Director → ME
    ~ 1996-08-20
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2025-12-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD
    - now 03903462
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED
    - 2017-10-24 03903462
    STADIUM ENERGY LTD
    - 2017-10-09 03903462
    EXECUTIVE HOMES UK LIMITED
    - 2013-07-04 03903462
    Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Officer
    2000-03-22 ~ 2000-09-11
    IIF 31 - Director → ME
    2002-06-11 ~ 2013-11-06
    IIF 5 - Director → ME
    2005-03-23 ~ 2021-01-01
    IIF 45 - Secretary → ME
  • 17
    GREEN ENERGY PARKS CONSULTING LIMITED
    07949564
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,078,766 GBP2023-12-31
    Officer
    2013-02-12 ~ now
    IIF 23 - Director → ME
  • 18
    GREEN ENERGY PARKS LIMITED
    06865576
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    2009-04-01 ~ now
    IIF 6 - Director → ME
    2009-04-01 ~ 2009-11-05
    IIF 42 - Secretary → ME
  • 19
    HEAL
    - now 02728600
    HEALTH AND EDUCATION FOR ALL - 1999-04-21
    1a Church Street, Alwalton, Peterborough, England
    Active Corporate (45 parents)
    Officer
    2007-12-09 ~ 2014-12-14
    IIF 4 - Director → ME
    2010-06-28 ~ 2010-12-05
    IIF 47 - Secretary → ME
  • 20
    LA MASSERIOLA LIMITED - now
    PETERBOROUGH RENEWABLE ENERGY LIMITED
    - 2002-12-13 04151051 04537833
    FOX TECHNOLOGY SERVICES LIMITED - 2002-05-09
    DEADHEAT LIMITED - 2001-04-06
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -664 GBP2025-01-31
    Officer
    2002-07-18 ~ 2002-12-03
    IIF 32 - Director → ME
  • 21
    MIDAS TECHNOLOGIES (GB) LIMITED
    04084781
    Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    2000-10-05 ~ 2001-12-07
    IIF 29 - Director → ME
  • 22
    PARNWELL ESTATE LTD
    11931087
    Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PETERBOROUGH ITALIAN SOCIAL CLUB LIMITED
    01979293
    The Fleet Fleet Way, Old Fletton, Peterborough, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    25,698 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PETERBOROUGH RENEWABLE ENERGY LIMITED
    - now 04537833 04151051
    CARRYOUT LIMITED
    - 2003-02-20 04537833
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    2008-06-24 ~ now
    IIF 10 - Director → ME
    2002-09-26 ~ 2009-04-01
    IIF 43 - Secretary → ME
  • 25
    PREMIER FINISHING & MAILING SERVICES LIMITED - now
    PREMIER FINISHING SERVICES LIMITED
    - 2012-01-04 03980940
    WORDFIRST LIMITED
    - 2000-06-30 03980940
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (5 parents)
    Officer
    2000-06-06 ~ 2011-09-26
    IIF 12 - Director → ME
  • 26
    SILVERKISS RUM LTD
    - now 04726188
    TRINITY ENTERTAINMENT AND MEDIA LTD
    - 2011-12-13 04726188
    F G M MUSIC LTD
    - 2010-09-16 04726188
    LITTLE EDEN ENTERTAINMENT LTD.
    - 2005-11-09 04726188
    RENEWABLE ENERGY CONSULTANTS LIMITED
    - 2005-04-01 04726188
    Midas Building, Unit A Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 3 - Director → ME
    2003-04-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    SKR BEVERAGES (UK) LIMITED
    06564575
    Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 1 - Director → ME
  • 28
    TRINITY ENTERTAINMENT HOLDINGS LTD
    - now 11227662
    CEFALU HOLDINGS LTD
    - 2018-09-24 11227662
    Arnwood Centre, Newark Road, Newark Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    162,836 GBP2024-12-31
    Officer
    2018-02-27 ~ 2019-01-28
    IIF 20 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-01-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    TRINITY ENTERTAINMENT MEDIA LIMITED
    10355540
    Arnwood Centre, Newark Road, Eastern Industry, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -215,825 GBP2024-12-31
    Officer
    2016-09-01 ~ 2019-01-28
    IIF 30 - Director → ME
    2022-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-01-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TRINITY TRADING CORPORATION LTD
    - now 04313911
    TRINITY HEALTH CLUBS LTD
    - 2012-08-15 04313911
    MI-SONG LIMITED
    - 2008-07-29 04313911
    NEWARK MANUFACTURING LIMITED
    - 2005-03-31 04313911
    AVATEL LIMITED - 2001-11-30
    Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    -165,528 GBP2024-04-30
    Officer
    2005-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.