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

Mr Yiannis Petros Charalambous Yiasemis

    Related profiles found in government register
  • Mr Yiannis Petros Charalambous Yiasemis
    English born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 1 IIF 2
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 3 IIF 4
  • Mr Demetris Charalambous Yiasemis
    English born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 5
  • Mr Demetris Charalambous Yiasemis
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 6 IIF 7
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 8
  • Yiasemis, Yiannis Petros Charalambous
    English chief executive born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 9
  • Yiasemis, Yiannis Petros Charalambous
    English director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 10
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 11
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 12
  • Yiasemis, Demetris Charalambous
    English managing director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 13
  • Mr Demetris Charalambous
    Cypriot born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Granville Avenue, London, N9 0EY, England

      IIF 14
  • Yiasemis, Demetris Charalambous
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 15
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 16
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 17
  • Demetriou Yiasemis, Charalambos
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JA, England

      IIF 18
  • Mr Charalambos Yiasemis
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 19
  • Yiasemis, Charalambos Demetriou

    Registered addresses and corresponding companies
    • icon of address The George & Dragon, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JA, United Kingdom

      IIF 20
  • Yiasemis, Charalambos
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 21
  • Yiasemis, Demetris Charalambous

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 22
  • Yiasemis, Charalambos Demetriou
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Springfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TG, United Kingdom

      IIF 23
  • Charalambos, Demetris
    Cypriot company director born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Granville Avenue, London, N9 0EY, England

      IIF 24
  • Yiasemis, Charalambos

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 25
  • Yiasemis, Yiannis

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 13 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Ardley House, Hall Street, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -171,980 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 18 - Director → ME
  • 3
    ELATED PRODUCTS LIMITED - 2022-04-19
    icon of address Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-04-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Ardley House, Hall Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 12 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,846 GBP2023-08-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
Ceased 2
  • 1
    icon of address Ardley House, Hall Street, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -171,980 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-02-01
    IIF 23 - Director → ME
    icon of calendar 2012-05-15 ~ 2013-02-01
    IIF 20 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,846 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-04-01
    IIF 21 - Director → ME
    icon of calendar 2022-08-19 ~ 2024-08-29
    IIF 11 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2022-08-19 ~ 2024-04-01
    IIF 25 - Secretary → ME
    icon of calendar 2024-04-01 ~ 2024-08-29
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-04-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-08-06 ~ 2024-08-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.