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 Marco Cereste

    Related profiles found in government register
  • Mr Marco Cereste
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 - 23, Bamber Street, Peterborough, PE1 2HL, England

      IIF 1
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 2
  • Serafino Marco Cereste
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, England

      IIF 3
  • Mr Marco Cereste
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bamber Street, Peterborough, PE1 2HL, England

      IIF 4
  • Mr Serafino Marco Cereste
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London, EC2V 7BG

      IIF 5
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 6
    • Ruthlyn House, 90 Lincoln Road, Peterborough, PE1 2SP, England

      IIF 7
  • Cereste, Marco
    British business consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 8
  • Cereste, Marco
    British chief executive born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 9
  • Cereste, Marco
    British company director born in December 1950

    Resident in United Kingdom

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

      IIF 10
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • The Fleet, Fleet Way, Old Fletton, Peterborough, PE2 8DL, United Kingdom

      IIF 14
    • Tower House, 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LU, England

      IIF 15
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 16 IIF 17 IIF 18
    • Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, England

      IIF 19
  • Cereste, Marco
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bamber Street, Peterborough, PE1 2HL, United Kingdom

      IIF 20
    • C/o 18 Ivatt Way, Westwood, Peterborough, PE3 7PG, United Kingdom

      IIF 21
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 22 IIF 23
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 24 IIF 25 IIF 26
    • Town Hall, Bridge Street, Peterborough, Cambridgeshire, PE1 1HF, England

      IIF 31
  • Cereste, Marco
    British managing director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 32
  • Cereste, Marco
    British prop developer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 33
  • Mr Marco Cereste
    Italian born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 34
    • The Fleet, Fleet Way, Old Fletton, Peterborough, PE2 8DL, United Kingdom

      IIF 35
    • Tower House, 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LU, England

      IIF 36
  • Cereste, Marco
    born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY

      IIF 37
  • Cereste, Marco
    British,italian company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 38
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 39
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 40
  • Cereste, Serafino Marco
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, England

      IIF 41
    • C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London, EC2V 7BG

      IIF 42
    • 46, Lidgate Close, Botolph Green, Orton Longueville, Peterborough, Cambs, PE2 7ZA, England

      IIF 43
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP

      IIF 47
    • The Warehouse Studios Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 48
  • Cereste, Serafino Marco
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 49
  • Cereste, Marco
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Green Energy Parks, Eco Innovation Centre, Peterscourt, City Road, Peterborough, Cambridgeshire, PE1 1SA, England

      IIF 50
  • Cereste, Marco
    British non executive director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Eco Innovation Centre, Peterscourt, City Road, Peterborough, PE1 1SA, England

      IIF 51
  • Cemeste, Marco
    born in December 1950

    Registered addresses and corresponding companies
    • 333 Thorpe Road, Longthorpe, Peterborough, PE3 6LU

      IIF 52
  • Cereste, Serafino Marco
    British it born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Scotney Street, Peterborough, Cambs, PE1 3NF

      IIF 53
  • Cereste, Serafino Marco

    Registered addresses and corresponding companies
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 54
    • Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (8 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    2017-11-02 ~ dissolved
    IIF 51 - director → ME
  • 2
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,950 GBP2023-09-30
    Officer
    2011-02-01 ~ now
    IIF 23 - director → ME
    2012-10-25 ~ now
    IIF 45 - director → ME
  • 3
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,551 GBP2023-09-30
    Officer
    2011-02-01 ~ now
    IIF 22 - director → ME
    2012-10-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    WINDTECH SOLUTIONS LIMITED - 2015-09-27
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -216 GBP2024-07-31
    Officer
    2013-07-15 ~ now
    IIF 11 - director → ME
  • 5
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,078,766 GBP2023-12-31
    Officer
    2013-02-12 ~ now
    IIF 21 - director → ME
  • 6
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    2009-04-01 ~ now
    IIF 27 - director → ME
  • 7
    PETERBOROUGH RENEWABLE ENERGY LIMITED - 2002-12-13
    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
    Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-01-31
    Officer
    2009-01-09 ~ now
    IIF 46 - director → ME
    2024-02-21 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London
    Corporate (3 parents)
    Officer
    2021-12-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EXTRAWORK LIMITED - 2012-09-24
    Unit 18 Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888 GBP2023-09-30
    Officer
    2012-10-15 ~ now
    IIF 19 - director → ME
    2012-10-15 ~ now
    IIF 55 - secretary → ME
  • 10
    The Fleet Fleet Way, Old Fletton, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,698 GBP2024-03-31
    Officer
    ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    CARRYOUT LIMITED - 2003-02-20
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    2007-08-06 ~ now
    IIF 24 - director → ME
  • 12
    PREMIER FINISHING SERVICES LIMITED - 2012-01-04
    2nd Floor 39, Bore Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Officer
    2000-06-06 ~ now
    IIF 16 - director → ME
    2007-01-05 ~ now
    IIF 53 - director → ME
  • 13
    SOCIAL HOUSING DEVELOPMENTS LTD - 2025-02-19
    46-54 High Street, Ingatestone, Essex, England
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-22 ~ 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
  • 14
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 13 - director → ME
  • 15
    90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 12 - director → ME
  • 16
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,769 GBP2022-09-30
    Officer
    1999-09-16 ~ dissolved
    IIF 17 - director → ME
  • 17
    25 Moorgate, London
    Dissolved corporate (6 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 37 - llp-member → ME
  • 18
    25 Moorgate, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 19
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    310,260 GBP2022-10-01 ~ 2023-09-30
    Officer
    2023-03-31 ~ now
    IIF 39 - director → ME
  • 20
    The Tower House 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2011-07-06 ~ dissolved
    IIF 15 - director → ME
  • 21
    ONE (PETERBOROUGH) CIC - 2023-08-21
    HOUSING 2020 CIC - 2020-10-08
    The Warehouse Studios Glaziers Lane, Culcheth, Warrington, England
    Corporate (3 parents)
    Officer
    2020-08-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 18
  • 1
    TALBOTT'S BIOMASS POWER LIMITED - 2009-02-17
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2014-06-10 ~ 2017-11-02
    IIF 50 - director → ME
  • 2
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-08 ~ 2017-02-03
    IIF 10 - director → ME
  • 3
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-16 ~ 2017-02-03
    IIF 25 - director → ME
  • 4
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ 2013-06-10
    IIF 29 - director → ME
  • 5
    WINDTECH SOLUTIONS LIMITED - 2015-09-27
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -216 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-11-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Officer
    2005-01-06 ~ 2013-06-18
    IIF 30 - director → ME
  • 7
    9 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,939 GBP2021-03-31
    Officer
    1996-03-04 ~ 2002-12-31
    IIF 18 - director → ME
  • 8
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD. - 2015-09-21
    KBF (KBL) LIMITED - 2015-07-14
    KBF HOLDINGS (KBL) LIMITED - 2014-09-01
    23 Bamber Street Bamber Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-09 ~ 2015-08-25
    IIF 8 - director → ME
  • 9
    PETERBOROUGH RENEWABLE ENERGY LIMITED - 2002-12-13
    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
    Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-01-31
    Officer
    2002-12-03 ~ 2009-01-09
    IIF 32 - director → ME
    2001-02-23 ~ 2002-07-18
    IIF 9 - director → ME
  • 10
    PETERBOROUGH URBAN REGENERATION COMPANY LIMITED - 2011-03-23
    Sand Martin House, Bittern Way, Peterborough, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    47,256 GBP2024-03-31
    Officer
    2005-05-23 ~ 2015-05-11
    IIF 28 - director → ME
  • 11
    LIVE PETERBOROUGH LIMITED - 2018-10-04
    Town Hall, Bridge Street, Peterborough, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-07-31 ~ 2019-01-28
    IIF 31 - director → ME
  • 12
    2nd Floor Arcade Chambers, Westgate Arcade, Peterborough, England
    Corporate (7 parents)
    Equity (Company account)
    324,917 GBP2024-03-31
    Officer
    2020-02-11 ~ 2022-07-01
    IIF 38 - director → ME
  • 13
    TRINITY ENTERTAINMENT AND MEDIA LTD - 2011-12-13
    F G M MUSIC LTD - 2010-09-16
    LITTLE EDEN ENTERTAINMENT LTD. - 2005-11-09
    RENEWABLE ENERGY CONSULTANTS LIMITED - 2005-04-01
    Midas Building, Unit A Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2003-04-08 ~ 2005-03-11
    IIF 26 - director → ME
  • 14
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,769 GBP2022-09-30
    Officer
    2012-10-25 ~ 2023-09-14
    IIF 47 - director → ME
  • 15
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    310,260 GBP2022-10-01 ~ 2023-09-30
    Officer
    2014-03-28 ~ 2022-12-20
    IIF 20 - director → ME
    2014-03-28 ~ 2024-02-14
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    The Tower House 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2011-06-30 ~ 2023-06-27
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    PRUDENTIAL HEALTH INSURANCE LIMITED - 2014-11-14
    STANDARD LIFE HEALTHCARE LIMITED - 2010-08-06
    PRIME HEALTH LIMITED - 2000-04-03
    DREWCLEAR LIMITED - 1987-07-13
    3 More London Riverside, London
    Corporate (4 parents, 1 offspring)
    Officer
    2000-04-15 ~ 2007-11-30
    IIF 33 - director → ME
  • 18
    ONE (PETERBOROUGH) CIC - 2023-08-21
    HOUSING 2020 CIC - 2020-10-08
    The Warehouse Studios Glaziers Lane, Culcheth, Warrington, England
    Corporate (3 parents)
    Officer
    2020-08-26 ~ 2023-08-08
    IIF 40 - director → ME
    Person with significant control
    2020-08-26 ~ 2023-08-08
    IIF 2 - Has significant influence or control 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.