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

Mr Pietro Cutrupi

    Related profiles found in government register
  • Mr Pietro Cutrupi
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 1
    • icon of address 93-94 St Mary Street, Cardiff, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 2
    • icon of address 93-94, St Marys Street, Cardiff, CF10 1DX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 94 St Mary Street, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 7
    • icon of address Lounge 94, 93-94 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 8
  • Mr Piero Cutrupi
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 9
  • Mr Piero Cutrupi
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units, 216-217 Springvale Industrial Estate, Cwmbran, South Wales, NP44 5BJ

      IIF 10
  • Cutrupi, Piero
    British financial director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 11
  • Cutrupi, Pietro
    British company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lounge 94, 93-94 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 12
  • Cutrupi, Pietro
    British director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 13
    • icon of address 93-94 St Mary Street, Cardiff, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 14
  • Cutrupi, Pietro
    British managing director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St Marys Street, Cardiff, CF10 1DX, United Kingdom

      IIF 15
    • icon of address 94 St Mary Street, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 16
    • icon of address Unit 216-217 Springvale Industrial Estate, Cwmbran, NP44 5BJ, Wales

      IIF 17
  • Pietro Cutrupi
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Bigstone Meadow, Cas-gwent, Gloucestershire, NP16 7JU, United Kingdom

      IIF 18
  • Mr Matteo Gianpietro Cutrupi
    British born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 19 IIF 20 IIF 21
    • icon of address Lounge 94, 93-94 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 22
    • icon of address 17, Beachley Road, Tutshill, Chepstow, NP16 7EG, Wales

      IIF 23
  • Mr Matteo Cutrupi
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 24
  • Cutrupi, Matteo Gianpietro
    British company director born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lounge 94, 93-94 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 25
  • Cutrupi, Matteo Gianpietro
    British company secretary/director born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 26
  • Cutrupi, Matteo Gianpietro
    British director born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 27 IIF 28
    • icon of address 17, Beachley Road, Tutshill, Chepstow, NP16 7EG, Wales

      IIF 29
  • Cutrupi, Matteo Gianpietro
    British director and company secretary born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 30
  • Cutrupi, Matteo Gianpietro
    British managing director born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lounge 94, 93-94 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 31
  • Cutrupi, Matteo Gianpietro
    British project manager born in January 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 93-94, St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 32
  • Cutrupi, Piero
    British

    Registered addresses and corresponding companies
    • icon of address Pill House Pill House Farm, Tidenham, Chepstow, Monmouthshire, NP16 7LL

      IIF 33
  • Cutrupi, Piero
    British caterer

    Registered addresses and corresponding companies
    • icon of address Pill House Pill House Farm, Tidenham, Chepstow, Monmouthshire, NP16 7LL

      IIF 34
  • Cutrupi, Piero
    British managing director

    Registered addresses and corresponding companies
    • icon of address 25 Eton Court, Heath, Cardiff, CF14 4HZ, United Kingdom

      IIF 35
  • Cutrupi, Piero
    British caterer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pill House Pill House Farm, Tidenham, Chepstow, Monmouthshire, NP16 7LL

      IIF 36 IIF 37
  • Cutrupi, Piero
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 216-217, Springvale Industrial, Estate, Cwmbran, Gwent, NP44 5BJ

      IIF 38
  • Cutrupi, Piero
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pill House Farm, Tidenham, Chepstow, NP167LL, England

      IIF 39
  • Cutrupi, Piero
    British managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Eton Court, Heath, Cardiff, CF14 4HZ, United Kingdom

      IIF 40
  • Cutrupi, Pietro
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Bigstone Meadow, Cas-gwent, Gloucestershire, NP16 7JU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 93-94 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 93-94 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 93-94 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 32 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Units, 216-217 Springvale Industrial Estate, Cwmbran, South Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    496 GBP2021-12-31
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-01-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lounge 94 93-94 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    105,590 GBP2024-07-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CONTINENTAL PATISSERIE U.K. LTD - 2017-08-24
    icon of address 93-94 St Marys Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Pill House Farm, Tidenham, Chepstow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 94 St Mary Street, St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    42,430 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1992-08-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 94 Bigstone Meadow, Cas-gwent, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 93-94 St Mary Street, Cardiff St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -20,242 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 93-94 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 93-94 St Marys Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,882 GBP2017-11-30
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-07-25 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 17 Beachley Road, Tutshill, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2017-01-19
    IIF 38 - Director → ME
  • 2
    icon of address Lounge 94 93-94 St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    105,590 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2022-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2022-07-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 94 St Mary Street, St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    42,430 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-08-09
    IIF 17 - Director → ME
  • 4
    icon of address 93-94 St Mary Street, Cardiff St. Mary Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -20,242 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ 2025-08-22
    IIF 30 - 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.