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

Mr Constantine Nicholas Timothy Kulukundis

    Related profiles found in government register
  • Mr Constantine Nicholas Timothy Kulukundis
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

      IIF 1
    • Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 2
    • Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

      IIF 3
    • Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 4
    • 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 5
    • 3rd Floor, 24 Wells Street, London, W1T 3PH, United Kingdom

      IIF 6
    • 3rd Floor, Linton House, 24 Wells Street, London, W1T 3PH, England

      IIF 7
    • 51, Connaught Street, London, W2 2BB, England

      IIF 8
    • 65-69, Pottery Lane, London, W11 4NA

      IIF 9
    • 65-69, Pottery Lane, London, W11 4NA, England

      IIF 10
    • Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 11 IIF 12 IIF 13
  • Kulukundis, Constantine Nicholas Timothy
    British businessman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 15
  • Kulukundis, Constantine Nicholas Timothy
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 16
    • 65-69, Pottery Lane, London, W11 4NA

      IIF 17
    • 65/69, Pottery Lane, London, W11 4NA, England

      IIF 18
  • Kulukundis, Constantine Nicholas Timothy
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

      IIF 19
    • Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 20
    • Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 21
    • 3rd Floor, Linton House, 24 Wells Street, London, W1T 3PH, England

      IIF 22
    • 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 23 IIF 24
    • 65-69, Pottery Lane, London, W11 4NA, England

      IIF 25
    • 8, Baden Place, Crosby Row, London, SE1 1YW, England

      IIF 26
    • Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 27 IIF 28 IIF 29
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 30
  • Kulukundis, Constantine Nicholas Timothy
    British investment manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65-69, Pottery Lane, London, W11 4NA, England

      IIF 31
  • Kulukundis, Constantine Nicholas Timothy
    British promoter born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Connaught Street, London, W2 2BB, England

      IIF 32
  • Kulukundis, Constantine Nicholas Timothy
    British self employed born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 33
  • Mr Constantine Kulukundis
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 34
  • Kulukundis, Constantine Nicholas Timothy
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Chevron House, 26a High Street, Merstham, Redhill, Surrey, RH1 3EA, England

      IIF 35
  • Kulukundis, Constantine
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

      IIF 36
  • Kulukundis, Constantine
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    Room 73 Wrest House, Wrest Park, Silsoe, England
    Corporate (2 parents)
    Officer
    2017-04-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Room 73 Wrest House, Wrest Park, Silsoe, England
    Corporate (2 parents)
    Officer
    2020-10-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    MOVING MASSES PROMOTIONS LTD - 2007-10-30
    Tlt Solicitors, 20 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-11-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 23 - director → ME
  • 5
    Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2022-06-28 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 6
    65-69 Pottery Lane, London
    Corporate (1 parent)
    Officer
    2018-06-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Room 73, The Mansion House Wrest Park, Silsoe, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    694 GBP2023-10-31
    Officer
    2019-10-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    3rd Floor, Linton House, 24 Wells Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,461 GBP2022-01-31
    Officer
    2020-10-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    Room 73 The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    431,449 GBP2023-03-28
    Person with significant control
    2018-03-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Bentinck Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -415,175 GBP2017-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    THE BRIGHT SPARKS INNOVATIONS COMPANY LIMITED - 2004-02-26
    Tlt Solicitors, 20 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-06-24 ~ dissolved
    IIF 18 - director → ME
  • 12
    VOTARIENT HOLDINGS LIMITED - 2024-11-29
    COLLECTABLE HOLDINGS LIMITED - 2021-01-29
    COLLECTIBLE HOLDINGS LIMITED - 2020-12-18
    Room 73 Wrest House, Wrest Park, Silsoe, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    33 Newman Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Amersham Accountancy, King George V Lodge, King George V Road, Amersham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 25 - director → ME
  • 15
    Chevron House 26a High Street, Merstham, Redhill, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    428,265 GBP2023-03-31
    Officer
    2023-12-28 ~ now
    IIF 35 - director → ME
  • 16
    Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -346,186 GBP2021-11-30
    Officer
    2020-11-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    65-69 Pottery Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2018-01-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    COLLECTIBLE TECHNOLOGIES LIMITED - 2021-01-29
    Room 73 Wrest House, Wrest Park, Silsoe, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    DREAM SALES LIMITED - 2015-10-07
    Room 73 Wrest House, Wrest Park, Silsoe, England
    Corporate (1 parent)
    Officer
    2012-01-12 ~ 2015-10-02
    IIF 26 - director → ME
  • 2
    33 Newman Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -201,859 GBP2017-02-28
    Officer
    2016-02-01 ~ 2016-12-08
    IIF 24 - director → ME
  • 3
    Room 73 The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -478,357 GBP2024-03-29
    Officer
    2018-03-21 ~ 2018-09-12
    IIF 30 - director → ME
  • 4
    Recovery House, 15-17 Roebuck Road Hainault Business Park, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -234,563 GBP2022-03-31
    Officer
    2020-11-13 ~ 2021-09-23
    IIF 19 - director → ME
    Person with significant control
    2020-11-13 ~ 2021-11-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    Room 73 The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -271,779 GBP2021-03-29
    Officer
    2023-05-16 ~ 2024-02-23
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.