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

Andreou, Georgio

    Related profiles found in government register
  • Andreou, Georgio
    British administrator born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Sanderling Way, Forest Town, Mansfield, Notts, NG19 0GH, United Kingdom

      IIF 1 IIF 2
  • Andreou, Marios Georgios
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springwood, Drive, Mansfield, Nottinghamshire, NG19 9EB, United Kingdom

      IIF 3
    • icon of address 2, Springwood Drive, Mansfield Woodhouse, Mansfield, NG19 9EB, United Kingdom

      IIF 4
    • icon of address 2, Springwood Drive, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9EB, England

      IIF 5 IIF 6
    • icon of address 2, Springwood Drive, Mansfield Woodhouse, Mansfield, Notts, NG19 9EB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 10
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX

      IIF 11
    • icon of address Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 12
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 13
    • icon of address 59, Nottingham Road, Ravenshead, Notts, NG15 9HG, England

      IIF 14
  • Andreou, Marios Georgios
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, United Kingdom

      IIF 15
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 16
    • icon of address Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 17 IIF 18
  • Andreou, Marios Georgios
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springwood Drive, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9EB

      IIF 19
  • Andreou, Georgio
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Arun Dale, Mansfield Woodhouse, Mansfield, NG19 9RE, England

      IIF 20
  • Andreou, Georgio
    British accounts administrator born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, United Kingdom

      IIF 21
  • Andreou, Marios
    British company director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 9 Sandmartins Close, Berry Hill, Mansfield, Nottinghamshire, NG18 4YH

      IIF 22
  • Andreou, Mario
    British

    Registered addresses and corresponding companies
    • icon of address 9 Sandmartins Close, Berry Hill, Mansfield, Nottinghamshire, NG18 4YH

      IIF 23
  • Mr Georgio Andreou
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Sanderling Way, Forest Town, Mansfield, Nottinghamshire, NG19 0GH, United Kingdom

      IIF 24
    • icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 25 IIF 26
  • Mr Mario Georgios Andreou
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 27
  • Mr Marios Georgios Andreou
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 28
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX

      IIF 29
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 30
    • icon of address Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 31
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 32
    • icon of address 59, Nottingham Road, Ravenshead, Notts, NG15 9HG, England

      IIF 33
  • Andreou, Marios Georgios
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 34
  • Andreou, Marios Georgios
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 35
  • Andreou, Marios George
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 36
  • Mr Georgio Andreou
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Double A House Enterprise Road, Millennium Business Park, Mansfield, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Arun Dale, Mansfield Woodhouse, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,305 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,016 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VAPE HQ (BRAMPTON) LIMITED - 2022-02-03
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DOUBLE A KEBABS (HOLDINGS) LTD - 2010-09-29
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 7
    FILLETS TAKEAWAYS LTD - 2023-02-02
    BAMA FOODS LIMITED - 2023-03-27
    FILLETS TAKEAWAY LIMITED - 2010-02-12
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,454 GBP2021-06-28
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Notts., England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    154,267 GBP2017-05-29
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 59 Nottingham Road, Ravenshead, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    ELIQUIDS HQ LTD - 2017-01-24
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,390 GBP2019-11-30
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 14
    VAPE HQ (HUCKNALL) LIMITED - 2015-01-27
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,283 GBP2019-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,016 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ 2024-10-09
    IIF 16 - Director → ME
  • 2
    DOUBLE A KEBAB LIMITED - 2019-01-31
    EASYCOPE LIMITED - 1988-09-12
    A & N FROZEN FOODS LIMITED - 2001-05-31
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,056,669 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-10-09
    IIF 5 - Director → ME
  • 3
    VAPE HQ (BRAMPTON) LIMITED - 2022-02-03
    icon of address 59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2015-03-09 ~ 2022-02-01
    IIF 8 - Director → ME
  • 4
    BEE BAGS LIMITED - 2006-02-23
    icon of address Enterprise Road, Millenium Business Park, Mansfield, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    222,303 GBP2024-02-28
    Officer
    icon of calendar 2012-01-02 ~ 2024-10-09
    IIF 36 - Director → ME
  • 5
    icon of address Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,454 GBP2021-06-28
    Officer
    icon of calendar 2009-06-15 ~ 2010-02-05
    IIF 22 - Director → ME
    icon of calendar 2009-06-15 ~ 2010-02-05
    IIF 23 - Secretary → ME
  • 6
    icon of address Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140,888 GBP2024-07-31
    Officer
    icon of calendar 2023-04-26 ~ 2024-10-09
    IIF 35 - Director → ME
  • 7
    icon of address Unit A, Enterprise Road, Mansfield, Notts., England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,934 GBP2019-03-29
    Officer
    icon of calendar 2015-03-06 ~ 2018-09-15
    IIF 7 - Director → ME
    icon of calendar 2015-03-06 ~ 2018-08-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FILLETS TAKEAWAY (LINCOLN) LIMITED - 2013-10-22
    icon of address Unit 4c Concorde Way, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,915 GBP2024-02-24
    Officer
    icon of calendar 2014-07-31 ~ 2024-10-09
    IIF 34 - Director → ME
  • 9
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    509,252 GBP2024-11-30
    Officer
    icon of calendar 2015-07-24 ~ 2024-10-09
    IIF 3 - Director → ME
  • 10
    VAPE HQ LIMITED - 2023-08-28
    icon of address Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    363,568 GBP2024-11-30
    Officer
    icon of calendar 2014-07-01 ~ 2020-01-01
    IIF 6 - Director → ME

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.