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

D'andrea, Mario

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

    Registered addresses and corresponding companies
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 1 IIF 2
  • D'andrea, Mario
    Italian company director

    Registered addresses and corresponding companies
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 3
  • D'andrea, Mario
    Italian director

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

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

      IIF 7
    • icon of address 57 Thorpe Park Road, Peterborough, PE3 6LJ

      IIF 8
  • Dandrea, Mario
    British

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

      IIF 9
  • D'andrea, Mario
    Italian company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 10 IIF 11 IIF 12
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 13
    • icon of address Midas Building, Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA, United Kingdom

      IIF 14
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 15
  • D'andrea, Mario
    Italian company director engineer born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 16
  • D'andrea, Mario
    Italian director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 17 IIF 18 IIF 19
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 23
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

      IIF 24 IIF 25
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, PE1 5YH, United Kingdom

      IIF 26
    • icon of address Arnwood Centre, Newark Road, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 27
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 28
    • icon of address C/o 18 Ivatt Way, Westwood, Peterborough, PE3 7PG, United Kingdom

      IIF 29
  • D'andrea, Mario
    Italian engineer born in June 1950

    Resident in England

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

      IIF 30
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 31
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 32
  • D'andrea, Mario
    Italian engineer/director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 33
  • D'andrea, Mario
    Italian sales born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 34
  • Dandrea, Mario
    Italian none born in June 1950

    Resident in United Kingdom

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

      IIF 35
  • D'andrea, Mario
    British company director born in June 1950

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, PE1 5YH, United Kingdom

      IIF 39
  • D'andrea, Mario
    British company director eng born in June 1950

    Resident in United Kingdom

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

      IIF 40
  • D'andrea, Mario
    British director born in June 1950

    Resident in United Kingdom

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

      IIF 41
  • Mr Mario D'andrea
    Italian born in April 1950

    Resident in England

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

      IIF 42
  • Mr Mario D'andrea
    Italian born in June 1950

    Resident in England

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

      IIF 43
    • icon of address 335 Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 44
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH

      IIF 45
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 46
    • icon of address Arnwood Centre, Newark Road, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 47
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 48
  • Mr Mario D'andrea
    Italian born in June 1950

    Resident in United Kingdom

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

      IIF 49
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    ENVIRONMENTAL TRANSPORT SYSTEMS LIMITED - 2024-11-01
    icon of address Arnwood Centre, Newark Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110 GBP2024-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-07-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,919 GBP2015-12-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,710 GBP2024-03-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    GC & N LIMITED - 2003-03-31
    GLOBAL COMPUTERS AND NETWORKS LIMITED - 2001-12-17
    MICROTEQ INNOVATIONS LIMITED - 1996-07-02
    PRIMALINE TECHNOLOGIES LIMITED - 1992-11-18
    PRIMALINE LIMITED - 1990-07-17
    RAPID 7589 LIMITED - 1989-03-20
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,074 GBP2023-12-31
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,078,766 GBP2023-12-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Arnwood Centre, Newark Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CARRYOUT LIMITED - 2003-02-20
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 21 - Director → ME
  • 11
    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
    icon of address Midas Building, Unit A Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-04-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -195,572 GBP2023-09-30
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 26 - Director → ME
  • 14
    TRINITY HEALTH CLUBS LTD - 2012-08-15
    MI-SONG LIMITED - 2008-07-29
    NEWARK MANUFACTURING LIMITED - 2005-03-31
    AVATEL LIMITED - 2001-11-30
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -165,528 GBP2024-04-30
    Officer
    icon of calendar 2005-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2000-10-05 ~ 2007-03-29
    IIF 36 - Director → ME
  • 2
    icon of address Flat 8 46 Borough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,851 GBP2018-05-31
    Officer
    icon of calendar 2008-12-12 ~ 2015-01-12
    IIF 10 - Director → ME
    icon of calendar 2008-12-12 ~ 2015-01-23
    IIF 2 - Secretary → ME
  • 3
    icon of address Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    634 GBP2020-04-30
    Officer
    icon of calendar 2020-08-15 ~ 2021-04-30
    IIF 32 - Director → ME
  • 4
    icon of address Keith Miller Accountancy Services, 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2011-10-25
    IIF 12 - Director → ME
  • 5
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2010-10-15
    IIF 14 - Director → ME
  • 6
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2010-10-15
    IIF 20 - Director → ME
  • 7
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2013-06-10
    IIF 22 - Director → ME
  • 8
    WINDTECH SOLUTIONS LIMITED - 2015-09-27
    icon of address Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2016-01-07
    IIF 15 - Director → ME
  • 9
    FUSION ENGINEERING SOLUTIONS LIMITED - 2013-09-17
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,646 GBP2015-12-31
    Officer
    icon of calendar 2011-08-26 ~ 2017-11-17
    IIF 24 - Director → ME
  • 10
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,710 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-01-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GC & N LIMITED - 2003-03-31
    GLOBAL COMPUTERS AND NETWORKS LIMITED - 2001-12-17
    MICROTEQ INNOVATIONS LIMITED - 1996-07-02
    PRIMALINE TECHNOLOGIES LIMITED - 1992-11-18
    PRIMALINE LIMITED - 1990-07-17
    RAPID 7589 LIMITED - 1989-03-20
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,074 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-08-20
    IIF 8 - Secretary → ME
  • 12
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    icon of address Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Officer
    icon of calendar 2002-06-11 ~ 2013-11-06
    IIF 16 - Director → ME
    icon of calendar 2000-03-22 ~ 2000-09-11
    IIF 40 - Director → ME
    icon of calendar 2005-03-23 ~ 2021-01-01
    IIF 6 - Secretary → ME
  • 13
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2009-11-05
    IIF 1 - Secretary → ME
  • 14
    HEAL
    - now
    HEALTH AND EDUCATION FOR ALL - 1999-04-21
    icon of address 1a Church Street, Alwalton, Peterborough, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-12-09 ~ 2014-12-14
    IIF 19 - Director → ME
    icon of calendar 2010-06-28 ~ 2010-12-05
    IIF 7 - Secretary → ME
  • 15
    PETERBOROUGH RENEWABLE ENERGY LIMITED - 2002-12-13
    FOX TECHNOLOGY SERVICES LIMITED - 2002-05-09
    DEADHEAT LIMITED - 2001-04-06
    icon of address Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-01-31
    Officer
    icon of calendar 2002-07-18 ~ 2002-12-03
    IIF 41 - Director → ME
  • 16
    icon of address Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2001-12-07
    IIF 38 - Director → ME
  • 17
    icon of address The Fleet Fleet Way, Old Fletton, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CARRYOUT LIMITED - 2003-02-20
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2009-04-01
    IIF 5 - Secretary → ME
  • 19
    PREMIER FINISHING SERVICES LIMITED - 2012-01-04
    icon of address 2nd Floor 39, Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2011-09-26
    IIF 11 - Director → ME
  • 20
    CEFALU HOLDINGS LTD - 2018-09-24
    icon of address Arnwood Centre, Newark Road, Newark Road, Peterborough, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    164,367 GBP2023-08-31
    Officer
    icon of calendar 2018-02-27 ~ 2019-01-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-01-28
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 21
    icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -195,572 GBP2023-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2019-01-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-01-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.