Mauro Andrea BIAGIONI

Total number of appointments 31, 30 active appointments

VEL GROUP TOPCO LIMITED

Correspondence address
7a Odhams Trading Estate St. Albans Road, Watford, Herts, United Kingdom, WD24 7RY
Role ACTIVE
director
Date of birth
February 1978
Appointed on
18 December 2023
Nationality
British
Occupation
Investment Partner

VEL GROUP BIDCO LIMITED

Correspondence address
7a Oldhams Trading Estate St. Albans Road, Watford, Herts, United Kingdom, WD24 7RY
Role ACTIVE
director
Date of birth
February 1978
Appointed on
18 December 2023
Nationality
British
Occupation
Investment Partner

DALE POWER SOLUTIONS LIMITED

Correspondence address
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

DEPS HOLDINGS LIMITED

Correspondence address
Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom, YO11 3DU
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

DALE ERSKINE POWER SOLUTIONS LIMITED

Correspondence address
Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, YO11 3DU
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

DEPS GROUP LIMITED

Correspondence address
Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom, YO11 3DU
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

PROJECT GOSFORTH LIMITED

Correspondence address
Hay & Kilner, The Lumen St. James' Boulevard, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5BZ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
13 October 2022
Nationality
British
Occupation
Director

PROJECT JORVIK TOPCO LIMITED

Correspondence address
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England, YO32 9GZ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
15 July 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Directors

Average house price in the postcode YO32 9GZ £4,975,000

PROJECT JORVIK BIDCO LIMITED

Correspondence address
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England, YO32 9GZ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
15 July 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO32 9GZ £4,975,000

PROJECT JORVIK MIDCO LIMITED

Correspondence address
Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England, YO32 9GZ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
15 July 2022
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO32 9GZ £4,975,000

EASBY GROUP BIDCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
February 1978
Appointed on
2 February 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Investment Partner

Average house price in the postcode DL9 4QL £291,000

EASBY GROUP MIDCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 February 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Investment Partner

Average house price in the postcode DL9 4QL £291,000

EASBY GROUP TOPCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
February 1978
Appointed on
31 January 2022
Resigned on
19 July 2024
Nationality
British
Occupation
Investment Partner

Average house price in the postcode DL9 4QL £291,000

NVM GROUP LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

GRAZA LIMITED

Correspondence address
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1PG £1,232,000

NVM NOMINEES LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV2 NOMINEE LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV2 CP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV1 GP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NV1 CP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

NORTHERN VENTURE MANAGERS LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 5DE £598,000

PROJECT NVM EBT LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

NV3 CP LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

PROJECT NVM LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

NORTHERN VCT MANAGERS LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
February 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Company Director

NVM MEMBER 2 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

NVM MEMBER 1 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

BIOLOGICAL PREPARATIONS GROUP LIMITED

Correspondence address
Beaufort Court Atlantic Wharf, Cardiff, Wales, CF10 4AH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
13 March 2015
Resigned on
5 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 4AH £263,000

NVM PRIVATE EQUITY LLP

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
llp-designated-member
Date of birth
February 1978
Appointed on
12 January 2015

Average house price in the postcode NE4 5DE £598,000

NVM PE LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
28 September 2011
Nationality
British
Occupation
Financial Controller

Average house price in the postcode NE4 5DE £598,000


AVID TECHNOLOGY GROUP LIMITED

Correspondence address
Unit 3d Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG
Role RESIGNED
director
Date of birth
February 1978
Appointed on
4 July 2016
Resigned on
6 February 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode NE23 1WG £36,000