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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Markou, Marcus Demetrios
    Management Consultant born in January 1971
    Individual (123 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Markou, Andrew Demetrios
    Director born in August 1974
    Individual (123 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ dissolved
    OF - Director → CIF 0
    Markou, Andrew Demetrios
    Director
    Individual (123 offsprings)
    Officer
    icon of calendar 1993-11-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    AURAKAN LIMITED
    icon of addressBank House, 36 - 38 Bristol Street, Birmingham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    229 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Markou, Christalla
    Director born in May 1949
    Individual
    Officer
    icon of calendar ~ 1993-06-01
    OF - Director → CIF 0
    Markou, Christalla
    Individual
    Officer
    icon of calendar ~ 1993-06-01
    OF - Secretary → CIF 0
  • 2
    Dicks, Josephine
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 1993-11-01
    OF - Secretary → CIF 0
  • 3
    Markou, Demetrios
    Chartered Accountant born in February 1944
    Individual (123 offsprings)
    Officer
    icon of calendar ~ 1991-10-23
    OF - Director → CIF 0
parent relation
Company in focus

AURAKAN LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
333 GBP2017-04-30
333 GBP2016-04-30
Debtors
565,100 GBP2017-04-30
565,100 GBP2016-04-30
Cash at bank and in hand
254 GBP2017-04-30
320 GBP2016-04-30
Current Assets
565,354 GBP2017-04-30
565,420 GBP2016-04-30
Creditors
Current
565,458 GBP2017-04-30
565,238 GBP2016-04-30
Net Current Assets/Liabilities
-104 GBP2017-04-30
182 GBP2016-04-30
Total Assets Less Current Liabilities
229 GBP2017-04-30
515 GBP2016-04-30
Equity
Called up share capital
100 GBP2017-04-30
100 GBP2016-04-30
Retained earnings (accumulated losses)
129 GBP2017-04-30
415 GBP2016-04-30
Equity
229 GBP2017-04-30
515 GBP2016-04-30
Accrued Liabilities
Current
660 GBP2017-04-30
440 GBP2016-04-30

Related profiles found in government register
  • AURAKAN LIMITED
    Info
    Registered number 01499984
    icon of addressBank House, 36-38 Bristol Street, Birmingham B5 7AA
    PRIVATE LIMITED COMPANY incorporated on 1980-06-05 and dissolved on 2018-08-14 (38 years 2 months). The company status is Dissolved.
    CIF 0
  • AURAKAN LTD
    S
    Registered number missing
    icon of addressBank House, 36 - 38 Bristol Street, Birmingham, England, B5 7AA
    Ltd
    CIF 1
  • AURAKAN LTD
    S
    Registered number missing
    icon of addressBank House, 36-38 Bristol Street, Birmingham, England, B5 7AA
    Ltd
    CIF 2
  • VERRICLE LTD
    S
    Registered number missing
    icon of address36-38, Bristol Street, Birmingham, England, B5 7AA
    Ltd
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressBank House, 36-38 Bristol Street, Birmingham
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    229 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    SUPREME CONFECTIONERS LIMITED - 1986-10-28
    DYNAMIS LIMITED - 1996-02-23
    SHARE CARE LIMITED - 1995-07-25
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    ALLIED CATERING CLOTHING LIMITED - 1986-05-02
    icon of addressRyland Estates 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 28 - Ownership of shares – 75% or more OE
  • 4
    CASH SAVINGS LIMITED - 1988-07-08
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    ALLIED CATERING MEGASTORE LIMITED - 1985-10-04
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of addressDynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,884 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of addressDynamis House, 6 - 8 Sycamore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,614 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-05 ~ 2018-02-22
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    icon of addressDynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 27 - Ownership of shares – 75% or more OE
  • 17
    CORPORATE SCENE UK LIMITED - 2005-11-18
    icon of addressDynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 26 - Ownership of shares – 75% or more OE
  • 18
    icon of addressDynamis House, 6 - 8 Sycamore Street, London, England
    Active Corporate (2 parents, 45 offsprings)
    Equity (Company account)
    7,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-01-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    CASH LOAN LIMITED - 1988-10-27
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 23 - Ownership of shares – 75% or more OE
  • 21
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 23
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 9 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.