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, Giulio Verdun

    Related profiles found in government register
  • D'andrea, Giulio Verdun
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rope Street, London, SE16 7TE, England

      IIF 1
  • D'andrea, Giulio
    British company director born in June 1983

    Resident in England

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

      IIF 2
  • D'andrea, Giulio
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rope Street, London, SE16 7TE, United Kingdom

      IIF 3
    • icon of address Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

      IIF 4
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 5 IIF 6
  • D'andrea, Giulio
    British entrepreneur born in June 1983

    Resident in England

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

      IIF 7
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 8
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 9
  • D'andrea, Giulio
    British self employed born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Tattersall Gardens, 115 Tattersall Gardens, Leigh-on-sea, Essex, SS9 2QZ, United Kingdom

      IIF 10
  • D Andrea, Giulio Verdon
    British none born in June 1983

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

      IIF 11
  • D'andrea, Giulio Verdun
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 12
  • Dandrea, Giulio
    British director born in June 1983

    Registered addresses and corresponding companies
    • icon of address 28, Rope Street, Surrey Quays, London, SE16 7TE

      IIF 13
  • Mr Giulio D'andrea
    British born in June 1983

    Resident in England

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

      IIF 14
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH

      IIF 15
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 16
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 17 IIF 18 IIF 19
  • D'andrea, Catherine
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 20
  • D'andrea, Catherine
    British nutritionist born in March 1984

    Resident in United Kingdom

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

      IIF 21
    • icon of address Arnwood Centre, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 22
  • Giulio Verdun D'andrea
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 23
  • Catherine D'andrea
    British born in March 1984

    Resident in United Kingdom

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

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

      IIF 25
  • Mrs Catherine D'andrea
    British born in April 1984

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Arnwood Centre, Newark Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 9 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RAPID 7589 LIMITED - 1989-03-20
    GLOBAL COMPUTERS AND NETWORKS LIMITED - 2001-12-17
    GC & N LIMITED - 2003-03-31
    MICROTEQ INNOVATIONS LIMITED - 1996-07-02
    PRIMALINE LIMITED - 1990-07-17
    PRIMALINE TECHNOLOGIES LIMITED - 1992-11-18
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,278 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Arnwood Centre, Newark Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,448 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    D'ANDREA LIMITED - 2023-07-05
    icon of address Arnwood Centre, Newark Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,393 GBP2021-08-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Arnwood Centre, Newark Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Arnwood Centre, Newark Road, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 21 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    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 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    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 2009-07-13 ~ 2015-01-12
    IIF 13 - Director → ME
  • 2
    RAPID 7589 LIMITED - 1989-03-20
    GLOBAL COMPUTERS AND NETWORKS LIMITED - 2001-12-17
    GC & N LIMITED - 2003-03-31
    MICROTEQ INNOVATIONS LIMITED - 1996-07-02
    PRIMALINE LIMITED - 1990-07-17
    PRIMALINE TECHNOLOGIES LIMITED - 1992-11-18
    icon of address Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,278 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2025-03-31
    IIF 4 - Director → ME
  • 3
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    STADIUM ENERGY LTD - 2017-10-09
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    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 2002-11-01 ~ 2004-11-26
    IIF 11 - Director → ME
  • 4
    HEVVY TRAFFIK SOLUTIONS LIMITED - 2016-08-16
    icon of address 6c Napier Court, Gander Lane, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,910 GBP2019-05-31
    Officer
    icon of calendar 2015-01-13 ~ 2017-05-09
    IIF 1 - Director → ME
  • 5
    icon of address 115 Tattersall Gardens, 115 Tattersall Gardens, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-01-07
    IIF 10 - Director → ME
  • 6
    icon of address Unit A Midas Building Roundhouse Close, Fengate, Peterborough
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-12 ~ 2014-12-30
    IIF 3 - Director → ME
  • 7
    icon of address Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-02-14
    IIF 8 - Director → ME
  • 8
    D'ANDREA LIMITED - 2023-07-05
    icon of address Arnwood Centre, Newark Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,393 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-03-07
    IIF 26 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.