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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mario D'andrea

    Related profiles found in government register
  • Mr Mario D'andrea
    Italian born in April 1950

    Resident in England

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

      IIF 1
  • Mr Mario D'andrea
    Italian born in June 1950

    Resident in England

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

      IIF 2
  • Mr Mario D'andrea
    Italian born in June 1950

    Resident in United Kingdom

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

      IIF 3
    • 335 Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 4
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH

      IIF 5
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 6 IIF 7
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

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

      IIF 9
    • Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 10
  • D'andrea, Mario
    Italian

    Registered addresses and corresponding companies
  • Dandrea, Mario
    Italian none born in June 1950

    Resident in United Kingdom

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

      IIF 17
  • D'andrea, Mario
    Italian born in June 1950

    Resident in United Kingdom

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

      IIF 18
    • 335 Thorpe Road, Peterborough, PE3 6LU

      IIF 19 IIF 20 IIF 21
    • 335 Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 31
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, England

      IIF 32 IIF 33
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, Cambridgeshire, PE1 5YH, United Kingdom

      IIF 34 IIF 35
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, PE1 5YH, United Kingdom

      IIF 36
    • Arnwood Centre, Newark Road, Newark Road, Peterborough, PE1 5YH, United Kingdom

      IIF 37
    • Arnwood Centre, Newark Road, Peterborough, PE1 5YH, England

      IIF 38 IIF 39
    • C/o 18 Ivatt Way, Westwood, Peterborough, PE3 7PG, United Kingdom

      IIF 40
    • Midas Building, Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA, United Kingdom

      IIF 41
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 42
  • D'andrea, Mario
    British

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

      IIF 43
    • 57 Thorpe Park Road, Peterborough, PE3 6LJ

      IIF 44
  • Dandrea, Mario
    British

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

      IIF 45
  • D'andrea, Mario
    British company director born in June 1950

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • Arnwood Centre, Newark Road, Eastern Industry, Peterborough, PE1 5YH, United Kingdom

      IIF 49
  • D'andrea, Mario
    British company director eng born in June 1950

    Resident in United Kingdom

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

      IIF 50
  • D'andrea, Mario
    British director born in June 1950

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments 30
  • 1
    ALTO ENVIRONMENTAL LTD
    - now 08388170
    ENVIRONMENTAL TRANSPORT SYSTEMS LIMITED
    - 2024-11-01 08388170
    Arnwood Centre, Newark Road, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2019-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    AQUAVENT UK LIMITED
    04084347
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (7 parents)
    Officer
    2000-10-05 ~ 2007-03-29
    IIF 46 - Director → ME
  • 3
    B.H.D MEDIA LIMITED
    06772519
    Flat 8 46 Borough Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-12-12 ~ 2015-01-12
    IIF 26 - Director → ME
    2008-12-12 ~ 2015-01-23
    IIF 16 - Secretary → ME
  • 4
    BIOTEL ORGANIC SOLUTIONS LIMITED
    06831341 08869989
    Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2009-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 5
    CATERING VAN AND TRAILER CONVERSIONS LIMITED
    11288116
    Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-15 ~ 2021-04-30
    IIF 39 - Director → ME
  • 6
    CLUB CALIENTE LIMITED
    06659917
    Keith Miller Accountancy Services, 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2009-07-16 ~ 2011-10-25
    IIF 30 - Director → ME
  • 7
    ENERGY PARK INVESTMENTS LIMITED
    07211183
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2010-04-08 ~ 2010-10-15
    IIF 41 - Director → ME
  • 8
    ENERGY PARK PETERBOROUGH LIMITED
    06477109
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    2009-01-16 ~ 2010-10-15
    IIF 24 - Director → ME
  • 9
    ENERGY PARK SUTTON BRIDGE LIMITED
    06492323
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    2009-01-16 ~ 2013-06-10
    IIF 28 - Director → ME
  • 10
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LIMITED
    - now 08609086 09073803
    WINDTECH SOLUTIONS LIMITED
    - 2015-09-27 08609086
    Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ 2016-01-07
    IIF 42 - Director → ME
  • 11
    FOOD RECYCLING GROUP LIMITED
    06637539
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 19 - Director → ME
    2008-07-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    FUSION WASTE SOLUTIONS LIMITED
    07275147
    Ruthlyn House, 90 Lincoln Road, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 17 - Director → ME
    2011-03-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    GLOBAL AIR DYNAMICS LIMITED
    - now 07754637
    FUSION ENGINEERING SOLUTIONS LIMITED
    - 2013-09-17 07754637
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-26 ~ 2017-11-17
    IIF 34 - Director → ME
  • 14
    GLOBAL DOOR (U.K.) LIMITED
    01780286
    Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    ~ 1992-01-06
    IIF 47 - Director → ME
    2006-08-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GLOBAL V-TECH LIMITED
    - now 02347832
    GC & N LIMITED - 2003-03-31
    GLOBAL COMPUTERS AND NETWORKS LIMITED
    - 2001-12-17 02347832
    MICROTEQ INNOVATIONS LIMITED
    - 1996-07-02 02347832
    PRIMALINE TECHNOLOGIES LIMITED
    - 1992-11-18 02347832
    PRIMALINE LIMITED
    - 1990-07-17 02347832
    RAPID 7589 LIMITED
    - 1989-03-20 02347832 02347184... (more)
    Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-04-02 ~ now
    IIF 35 - Director → ME
    ~ 1996-08-20
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2025-12-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD
    - now 03903462
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED
    - 2017-10-24 03903462
    STADIUM ENERGY LTD
    - 2017-10-09 03903462
    EXECUTIVE HOMES UK LIMITED
    - 2013-07-04 03903462
    Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (10 parents)
    Officer
    2002-06-11 ~ 2013-11-06
    IIF 22 - Director → ME
    2000-03-22 ~ 2000-09-11
    IIF 50 - Director → ME
    2005-03-23 ~ 2021-01-01
    IIF 15 - Secretary → ME
  • 17
    GREEN ENERGY PARKS CONSULTING LIMITED
    07949564
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2013-02-12 ~ now
    IIF 40 - Director → ME
  • 18
    GREEN ENERGY PARKS LIMITED
    06865576
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2009-04-01 ~ now
    IIF 23 - Director → ME
    2009-04-01 ~ 2009-11-05
    IIF 12 - Secretary → ME
  • 19
    HEAL
    - now 02728600
    HEALTH AND EDUCATION FOR ALL - 1999-04-21
    1a Church Street, Alwalton, Peterborough, England
    Active Corporate (45 parents)
    Officer
    2007-12-09 ~ 2014-12-14
    IIF 21 - Director → ME
    2010-06-28 ~ 2010-12-05
    IIF 43 - Secretary → ME
  • 20
    LA MASSERIOLA LIMITED - now
    PETERBOROUGH RENEWABLE ENERGY LIMITED
    - 2002-12-13 04151051 04537833... (more)
    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
    Dissolved Corporate (6 parents)
    Officer
    2002-07-18 ~ 2002-12-03
    IIF 51 - Director → ME
  • 21
    MIDAS TECHNOLOGIES (GB) LIMITED
    04084781
    Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    2000-10-05 ~ 2001-12-07
    IIF 48 - Director → ME
  • 22
    PARNWELL ESTATE LTD
    11931087
    Arnwood Centre, Newark Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PETERBOROUGH ITALIAN SOCIAL CLUB LIMITED
    01979293
    The Fleet Fleet Way, Old Fletton, Peterborough, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PETERBOROUGH RENEWABLE ENERGY LIMITED
    - now 04537833 04151051... (more)
    CARRYOUT LIMITED
    - 2003-02-20 04537833
    C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (11 parents)
    Officer
    2008-06-24 ~ now
    IIF 27 - Director → ME
    2002-09-26 ~ 2009-04-01
    IIF 13 - Secretary → ME
  • 25
    PREMIER FINISHING & MAILING SERVICES LIMITED - now
    PREMIER FINISHING SERVICES LIMITED
    - 2012-01-04 03980940
    WORDFIRST LIMITED
    - 2000-06-30 03980940
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2000-06-06 ~ 2011-09-26
    IIF 29 - Director → ME
  • 26
    SILVERKISS RUM LTD
    - now 04726188
    TRINITY ENTERTAINMENT AND MEDIA LTD
    - 2011-12-13 04726188
    F G M MUSIC LTD
    - 2010-09-16 04726188
    LITTLE EDEN ENTERTAINMENT LTD.
    - 2005-11-09 04726188
    RENEWABLE ENERGY CONSULTANTS LIMITED
    - 2005-04-01 04726188
    Midas Building, Unit A Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 20 - Director → ME
    2003-04-08 ~ dissolved
    IIF 11 - Secretary → ME
  • 27
    SKR BEVERAGES (UK) LIMITED
    06564575
    Midas Building Unit A, Roundhouse Close, Peterborough, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 18 - Director → ME
  • 28
    TRINITY ENTERTAINMENT HOLDINGS LTD
    - now 11227662
    CEFALU HOLDINGS LTD
    - 2018-09-24 11227662
    Arnwood Centre, Newark Road, Newark Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-27 ~ 2019-01-28
    IIF 37 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-01-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 29
    TRINITY ENTERTAINMENT MEDIA LIMITED
    10355540
    Arnwood Centre, Newark Road, Eastern Industry, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-01 ~ 2019-01-28
    IIF 49 - Director → ME
    2022-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-01-28
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TRINITY TRADING CORPORATION LTD
    - now 04313911
    TRINITY HEALTH CLUBS LTD
    - 2012-08-15 04313911
    MI-SONG LIMITED
    - 2008-07-29 04313911
    NEWARK MANUFACTURING LIMITED
    - 2005-03-31 04313911
    AVATEL LIMITED - 2001-11-30
    Arnwood Centre Newark Road, Eastern Industry, Peterborough, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2005-03-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.