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 Yerolomi Michael Chrysokhou

    Related profiles found in government register
  • Mr Yerolomi Michael Chrysokhou
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 111 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 5
    • icon of address 111 Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 6
    • icon of address 111 Mount Pleasant, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 7
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 8 IIF 9 IIF 10
  • Mr Yerolomi Michael Chrysokhou
    English born in June 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yerolomi Michael Chrysokhou
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 15
    • icon of address 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 16
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 17
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 18
  • Yerolomi Michael Chrysokhou
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Mount Pleasant, Liverpool, L3 5TB, England

      IIF 19
  • Mr Michael Yerlomi Chrysokhou
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 20
  • Mr Yerolomi Micheal Chrysokhou
    English born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 21
  • Chrysokhou, Yerolomi Michael
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountview House, 202-212 High Road, Ilford, Essex, IG1 1QB, England

      IIF 22
    • icon of address 111, Mount Pleasant, Liverpool, L3 5TF

      IIF 23
    • icon of address 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 24
    • icon of address 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 25
  • Chrysokhou, Yerolomi Michael
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 26
    • icon of address 111 Mount Pleasant, Liverpool, L3 5TB, England

      IIF 27
    • icon of address 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 111 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 31
    • icon of address 111 Mount Pleasant, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 32
    • icon of address 147, Linacre Road, Liverpool, L21 8JP, England

      IIF 33
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 34 IIF 35
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 36
  • Chrysokhou, Yerolomi Michael
    British managing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 37
  • Chrysokhou, Yerolomi Michael
    British property born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 38
  • Chrysokhou, Yerolomi Michael
    British property developer born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 39
  • Chrysokhou, Yerolomi Michael
    English director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Mount Pleasant, Liverpool, L3 5TF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 43 IIF 44
    • icon of address 22 Canning Street, Liverpool, L8 7NP, England

      IIF 45
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 46
  • Chrysokhou, Yerolomi Michael
    British managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 47
  • Chrysokhou, Yerolomi Michael
    British property developer born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 48
    • icon of address 111, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 49
  • Chrysokhou, Yerolomi Michael

    Registered addresses and corresponding companies
  • Chrysokhou, Yerolomi Micheal

    Registered addresses and corresponding companies
    • icon of address 111 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 53
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 111 Mount Pleasant Mount Pleasant, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    SALISBURY PLACE LTD - 2021-05-28
    CB CONSTRUCTION DEVELOPMENTS LIMITED - 2017-02-14
    SALISBURY PLACE LIMITED - 2019-07-16
    icon of address 38 De Montfort Street, Leicester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -708,782 GBP2021-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 23 - Director → ME
  • 3
    CAMDEN HOUSE PROPERTY LIMITED - 2019-07-16
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    644,074 GBP2018-10-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 147 Linacre Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,765 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    MOUNT GROUP CAPITAL BOND LIMITED - 2018-12-17
    MOUNT GROUP CAPITAL LIMITED - 2019-07-16
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,796 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    MOUNT GROUP CONSTRUCTION LIMITED - 2019-07-15
    BALTIC VILLAGE LIMITED - 2018-01-11
    MOUNT PROPERTY GROUP CONSTRUCTION LIMITED - 2018-07-16
    MOUNT GROUP BALTIC GARDENS LIMITED - 2018-07-09
    ST JAMES POINT LIMITED - 2017-07-24
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    997,000 GBP2023-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-04-11 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    MOUNT GROUP ESTATES LIMITED - 2019-07-15
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 45 - Director → ME
    icon of calendar 2017-10-09 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    RINGWOOD DEVELOPMENTS 2015 LIMITED - 2016-06-07
    DARMOND GREEN PROJECT LTD - 2017-06-26
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,037 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 39 - Director → ME
  • 11
    TENANT STREET CAR PARK LTD - 2017-03-13
    MOUNT GROUP LETTINGS LIMITED - 2019-07-16
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,529 GBP2024-03-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    CAMDEN HOUSE PROPERTY MANAGEMENT LIMITED - 2017-02-14
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,088 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    COMPANY TO BE STRUCK OFF LTD - 2020-07-10
    MOUNT PROPERTY GROUP HOLDINGS LTD - 2020-04-03
    REGENT PLAZA LIMITED - 2019-07-15
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,191 GBP2023-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 42 - Director → ME
    icon of calendar 2017-04-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address 111 Mount Pleasant, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157 GBP2021-03-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    INNOVO DEVELOPMENTS LIMITED - 2018-06-04
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,050 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    MOUNT GROUP COMMERCIAL LIMITED - 2018-11-12
    MOUNT GROUP CONSTRUCTION LTD - 2018-07-09
    icon of address 111 Mount Pleasant, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    MC PROPERTY CONSULTANCY LTD - 2017-09-26
    MOUNT GROUP STUDENT NATEX LIMITED - 2019-07-15
    BOLLIN PARK LIMITED - 2017-10-03
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    3,233,243 GBP2019-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    BENSON STREET LIVERPOOL LIMITED - 2018-11-12
    MOUNT GROUP STUDENT BENSON LIMITED - 2019-07-16
    MOUNT GROUP STUDENT BENSON LTD - 2022-06-28
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    CAMDEN PLACE LTD - 2018-06-28
    REGENT PLAZA MANAGEMENT LIMITED - 2019-05-01
    KNOLLE PARK RESIDENTS LIMITED - 2017-06-12
    THE RESIDENCE AT ST GABRIEL'S PARK LIMITED - 2017-12-22
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -117,396 GBP2022-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,053 GBP2023-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 2 - Has significant influence or controlOE
  • 21
    MOUNT PROPERTY GROUP LTD - 2023-08-14
    MC INVESTMENT PROPERTIES LTD. - 2016-05-28
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    577,939 GBP2021-03-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    REAL ESTATE INVESTMENTS (NW) LTD - 2016-06-16
    icon of address 111 Mount Pleasant, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Mountview House, 202-212 High Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-13
    IIF 22 - Director → ME
  • 2
    JJ DEVELOPMENTS NW LTD - 2016-06-11
    icon of address 4102 Charlotte House Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,364 GBP2020-11-30
    Officer
    icon of calendar 2017-03-20 ~ 2019-07-09
    IIF 25 - Director → ME
  • 3
    icon of address Unit 5 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,638 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-03-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    MOUNT GROUP CAPITAL BOND LIMITED - 2018-12-17
    MOUNT GROUP CAPITAL LIMITED - 2019-07-16
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,796 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2017-11-22
    IIF 53 - Secretary → ME
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-11 ~ 2025-09-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2025-08-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    260,180 GBP2020-06-30
    Officer
    icon of calendar 2015-07-27 ~ 2016-05-05
    IIF 26 - Director → ME
  • 7
    LEO RESIDENTIAL DEVELOPMENTS LIMITED - 2019-01-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    6,198,418 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-03-21
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.