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

Psarias, John

    Related profiles found in government register
  • Psarias, John
    British

    Registered addresses and corresponding companies
  • Psarias, John
    British accountant

    Registered addresses and corresponding companies
  • Psarias, John
    British book keeper

    Registered addresses and corresponding companies
  • Psarias, John
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 2 Ardoch Road, London, SE6 1SJ

      IIF 49
  • Psarias, John
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 2 Ardoch Road, London, SE6 1SJ

      IIF 50
  • Psarias, John
    British accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 51
  • Psarias, John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 52
  • Mr John Psarias
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, London, SW14 8TN, United Kingdom

      IIF 53
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -318,649 GBP2020-02-29
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    -13,409 GBP2022-08-30
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-14
    IIF 24 - Secretary → ME
  • 2
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
    ESPRANEX LIMITED - 1999-11-16
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -659,276 GBP2020-10-30
    Officer
    icon of calendar 1999-08-17 ~ 2004-07-06
    IIF 14 - Secretary → ME
  • 3
    JEDCALL LIMITED - 2001-07-16
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,263 GBP2024-03-31
    Officer
    icon of calendar 2001-07-13 ~ 2002-06-18
    IIF 36 - Secretary → ME
  • 4
    NORDFASER BRANNER (UK) LIMITED - 1994-07-07
    BULGECRYSTAL LIMITED - 1989-03-14
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-30 ~ 2004-09-01
    IIF 3 - Secretary → ME
  • 5
    icon of address 10 London Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    387 GBP2024-06-30
    Officer
    icon of calendar 2004-07-09 ~ 2004-09-01
    IIF 33 - Secretary → ME
  • 6
    SOFIA ENTERTAINMENT LIMITED - 2002-10-31
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2004-09-01
    IIF 40 - Secretary → ME
  • 7
    NEATFIT LIMITED - 2004-05-12
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2004-09-01
    IIF 32 - Secretary → ME
  • 8
    VILAFLOR HOLIDAYS LIMITED - 2007-04-24
    icon of address Unit15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,596 GBP2020-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2004-09-01
    IIF 12 - Secretary → ME
  • 9
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-29
    Officer
    icon of calendar 2004-05-12 ~ 2006-09-22
    IIF 5 - Secretary → ME
  • 10
    icon of address Beverley House, 29a Ranelagh Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,591 GBP2017-07-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-09-01
    IIF 20 - Secretary → ME
  • 11
    EDDYSTONE BROADCAST LIMITED - 2010-05-10
    icon of address Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,464 GBP2025-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2004-09-01
    IIF 6 - Secretary → ME
  • 12
    icon of address 9 Bickels Yard 151-153 Bermondsey Street, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-09-01
    IIF 22 - Secretary → ME
  • 13
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2015-11-30
    Officer
    icon of calendar 1999-11-11 ~ 2004-02-02
    IIF 49 - Secretary → ME
  • 14
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-09-14
    IIF 23 - Secretary → ME
  • 15
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2002-10-31
    IIF 21 - Secretary → ME
  • 16
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2004-03-10
    IIF 35 - Secretary → ME
  • 17
    COUGAR LEASING LIMITED - 2004-09-21
    COUGAR INTERNATIONAL AIRWAYS LIMITED - 2000-03-13
    icon of address 7 More London, Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2003-12-31
    IIF 7 - Secretary → ME
  • 18
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2004-09-14
    IIF 17 - Secretary → ME
  • 19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2004-09-01
    IIF 45 - Secretary → ME
  • 20
    ACCOMMODATION ONLY (OVERSEAS) LIMITED - 2002-08-30
    CASHLARGE LIMITED - 1994-04-20
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2004-06-15
    IIF 27 - Secretary → ME
  • 21
    TRUST ACCOMMODATION.COM LTD - 2007-02-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-09-01
    IIF 26 - Secretary → ME
  • 22
    HOSTHEATH LIMITED - 2001-02-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,230 GBP2024-12-31
    Officer
    icon of calendar 2001-03-19 ~ 2004-09-01
    IIF 8 - Secretary → ME
  • 23
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    602 GBP2024-10-31
    Officer
    icon of calendar 2001-04-25 ~ 2005-04-17
    IIF 48 - Secretary → ME
  • 24
    IVORY SOFTWARE LIMITED - 1996-07-24
    icon of address 4 Penta Court, Station Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2004-09-01
    IIF 11 - Secretary → ME
  • 25
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-09-14
    IIF 43 - Secretary → ME
  • 26
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    11,762 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2004-05-18 ~ 2006-02-08
    IIF 39 - Secretary → ME
  • 27
    icon of address Building 7, Floor 5 566 Chiswick High Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,531 GBP2024-11-30
    Officer
    icon of calendar 2002-02-27 ~ 2004-09-01
    IIF 44 - Secretary → ME
  • 28
    BPC 2057 LIMITED - 2003-04-25
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2004-09-01
    IIF 1 - Secretary → ME
  • 29
    MEDIA TRAVEL AIRTOURS LIMITED - 1994-07-15
    MAJORPANEL TRADING LIMITED - 1994-05-10
    icon of address Prestige House, 23-26 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2004-09-01
    IIF 10 - Secretary → ME
  • 30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    923 GBP2020-10-31
    Officer
    icon of calendar 2004-10-05 ~ 2005-10-05
    IIF 50 - Secretary → ME
  • 31
    GUSTSTAR LIMITED - 1991-05-09
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    313,950 GBP2024-04-30
    Officer
    icon of calendar 1991-04-29 ~ 2005-09-13
    IIF 9 - Secretary → ME
  • 32
    BEARTALE LIMITED - 2002-02-14
    icon of address St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    437,308 GBP2024-07-31
    Officer
    icon of calendar 2002-09-12 ~ 2004-09-01
    IIF 16 - Secretary → ME
  • 33
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,112 GBP2024-05-31
    Officer
    icon of calendar 2002-02-27 ~ 2004-09-01
    IIF 2 - Secretary → ME
  • 34
    icon of address 4 Penta Court, Station Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2004-09-01
    IIF 37 - Secretary → ME
  • 35
    THE SUPER SHUTTLE LIMITED - 2006-05-11
    icon of address C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2004-09-01
    IIF 13 - Secretary → ME
  • 36
    icon of address 5 Walden Close, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2004-09-07
    IIF 30 - Secretary → ME
  • 37
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,083 GBP2024-06-30
    Officer
    icon of calendar 1995-03-31 ~ 1995-11-17
    IIF 41 - Secretary → ME
  • 38
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,366 GBP2021-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2004-09-01
    IIF 29 - Secretary → ME
  • 39
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-09-14
    IIF 25 - Secretary → ME
  • 40
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-09-14
    IIF 34 - Secretary → ME
  • 41
    7 WONDERS LIMITED - 2007-01-29
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-09-01
    IIF 42 - Secretary → ME
  • 42
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2004-09-14
    IIF 4 - Secretary → ME
  • 43
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2004-09-01
    IIF 47 - Secretary → ME
  • 44
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2003-12-05
    IIF 38 - Secretary → ME
  • 45
    FOILBECK LIMITED - 1999-12-14
    icon of address 2nd Floor Stanmore House, 29-30 St James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 1999-11-02
    IIF 19 - Secretary → ME
  • 46
    icon of address Cuckoo Farmhouse Cuckoo Corner, Urchfont, Devizes, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2004-12-31 ~ 2007-01-28
    IIF 15 - Secretary → ME
  • 47
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    522,686 GBP2023-11-30
    Officer
    icon of calendar 2001-11-14 ~ 2004-09-01
    IIF 28 - Secretary → ME
  • 48
    PHARMAFILE LIMITED - 2005-01-25
    LAURUSTINE LIMITED - 1991-10-25
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-18 ~ 2001-12-31
    IIF 18 - Secretary → ME
  • 49
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2004-09-14
    IIF 31 - Secretary → ME
  • 50
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2004-09-14
    IIF 46 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.