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

Cereste, Serafino Marco

    Related profiles found in government register
  • 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 1
  • 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 2
    • C/o Evelyn Partners Llp (rrs), 45, Gresham Street, London, EC2V 7BG

      IIF 3
    • 46, Lidgate Close, Botolph Green, Orton Longueville, Peterborough, Cambs, PE2 7ZA, England

      IIF 4
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP

      IIF 8
    • The Warehouse Studios Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, England

      IIF 14
  • Mr Marco Cereste
    British born in March 1950

    Resident in England

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

      IIF 15
  • Cereste, Marco
    born in December 1950

    Resident in United Kingdom

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • The Fleet, Fleet Way, Old Fletton, Peterborough, PE2 8DL, United Kingdom

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

      IIF 24
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 25 IIF 26 IIF 27
    • Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, England

      IIF 28
  • 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 29
    • C/o 18 Ivatt Way, Westwood, Peterborough, PE3 7PG, United Kingdom

      IIF 30
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 31 IIF 32
    • Tower, House, 333 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 33 IIF 34 IIF 35
    • Town Hall, Bridge Street, Peterborough, Cambridgeshire, PE1 1HF, England

      IIF 40
  • 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 41
  • 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 42
  • Cemeste, Marco
    born in December 1950

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

      IIF 43
  • 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 44
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 45
    • Ruthlyn House, 90 Lincoln Road, Peterborough, PE1 2SP, England

      IIF 46
  • 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 47
  • 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 48
    • The Fleet, Fleet Way, Old Fletton, Peterborough, PE2 8DL, United Kingdom

      IIF 49
    • Tower House, 333 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LU, England

      IIF 50
  • 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 51
    • Peterborough Finishing And Mailing Services Ltd, Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG, United Kingdom

      IIF 52
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 53
  • 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 54
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      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 12 - 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 32 - director → ME
    2012-10-25 ~ now
    IIF 6 - 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 31 - director → ME
    2012-10-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - 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 20 - 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 30 - 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 36 - 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 7 - director → ME
    2024-02-21 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - 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 3 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 44 - 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 28 - director → ME
    2012-10-15 ~ now
    IIF 14 - 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 23 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 33 - 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 25 - director → ME
    2007-01-05 ~ now
    IIF 1 - 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 2 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 22 - director → ME
  • 15
    90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 21 - 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 26 - director → ME
  • 17
    25 Moorgate, London
    Dissolved corporate (6 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 16 - llp-member → ME
  • 18
    25 Moorgate, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 43 - 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 52 - 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 24 - 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 9 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 45 - 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 11 - director → ME
  • 2
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-08 ~ 2017-02-03
    IIF 19 - director → ME
  • 3
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-16 ~ 2017-02-03
    IIF 34 - director → ME
  • 4
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ 2013-06-10
    IIF 38 - 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 54 - 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 39 - 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 27 - 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 17 - 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 41 - director → ME
    2001-02-23 ~ 2002-07-18
    IIF 18 - 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 37 - 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 40 - 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 51 - 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 35 - 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 8 - 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 29 - director → ME
    2014-03-28 ~ 2024-02-14
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 15 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-03
    IIF 46 - 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 42 - 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 53 - director → ME
    Person with significant control
    2020-08-26 ~ 2023-08-08
    IIF 55 - 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.