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

Constantinides, Sotos

    Related profiles found in government register
  • Constantinides, Sotos
    British

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 1 IIF 2
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 3 IIF 4 IIF 5
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 8
  • Constantinides, Sotos
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Wharfdale Road, Tyseley, Birmingham, B11 2DF, United Kingdom

      IIF 9
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 10
  • Constantinides, Sotos
    British company director

    Registered addresses and corresponding companies
    • icon of address Units 5, & 6, Wharfedale Road Tyseley, Birmingham, West Midlands, B11 2DF, United Kingdom

      IIF 11
  • Constantinides, Sotos
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Barlows Road, Edgbaston, Birmingham, B15 2PL

      IIF 12 IIF 13
    • icon of address 50 Honstanton Avenue, Harborne, Birmingham, West Midlands, B17 8TA

      IIF 14
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 15
  • Constantinides, Sotos
    British financial director

    Registered addresses and corresponding companies
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 16
  • Constantinides, Sotos

    Registered addresses and corresponding companies
    • icon of address 147 Scudamore Road, Leicester, LE3 1UQ

      IIF 17
    • icon of address Unit B, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 18
    • icon of address 147, 147 Scudamore Road, Leicester, LE3 1UQ

      IIF 19
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 20
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, United Kingdom

      IIF 21
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 22
  • Constantinides, Sotos
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Constantinides, Sotos
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 37
  • Constantinides, Sotos
    British chartered accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Constantinides, Sotos
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 5, & 6, Wharfedale Road Tyseley, Birmingham, West Midlands, B11 2DF, United Kingdom

      IIF 49
  • Constantinides, Sotos
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Scudamore Road, Leicester, LE3 1UQ

      IIF 50
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 51 IIF 52
    • icon of address 38 Barlows Road, Edgbaston, Birmingham, B15 2PL

      IIF 53 IIF 54 IIF 55
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 56
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 57 IIF 58 IIF 59
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 61 IIF 62
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 63
  • Constantinides, Sotos
    British united kingdom born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 64
  • Constantindes, Sotos
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    SPARK BUILD LIMITED - 2013-02-25
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 44 - Director → ME
  • 2
    PREMIER BATHROOMS LTD. - 2011-05-18
    GULLYMERE LIMITED - 1995-10-17
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 48 - Director → ME
  • 3
    INTELLITRACKER LIMITED - 2011-04-12
    INTELLITRACKER.COM LIMITED - 2001-04-11
    icon of address 147 147 Scudamore Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 7
    LAYMAX SERVICES SCOTLAND LIMITED - 2019-04-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 40 - Director → ME
  • 9
    MEREWAY CONTRACTS LIMITED - 2008-09-09
    WENTWORTH FURNITURE LIMITED - 2002-03-12
    TVZONE LIMITED - 1998-07-21
    icon of address Vantis Group Limited, 104-1406 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 1998-06-08 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 15
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 30
  • 1
    HOBS FOR DIRECT MARKETING LIMITED - 1998-03-25
    HOB'S DIRECTMAIL LIMITED - 1999-08-20
    4DM LIMITED - 2009-06-17
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 27 - Director → ME
  • 2
    FENSHELF 211 LTD - 2003-04-25
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 30 - Director → ME
  • 3
    SECKLOE 364 LIMITED - 2007-11-08
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 29 - Director → ME
  • 4
    DAVID FALCONER LIMITED - 2007-08-21
    SCOOTA MART (SCOTLAND) LIMITED - 2005-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,136 GBP2017-07-31
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 39 - Director → ME
  • 5
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    COMPUSYS PLC - 2007-02-20
    CAREDATA LIMITED - 1987-03-25
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 59 - Director → ME
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 4 - Secretary → ME
  • 6
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 31 - Director → ME
  • 7
    HS 382 LIMITED - 2005-11-18
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2012-08-09
    IIF 65 - Director → ME
  • 8
    PEGASIGN LIMITED - 1999-04-28
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 28 - Director → ME
  • 9
    4DM LIMITED - 2013-04-03
    HOBS FOR DIRECT MARKETING LIMITED - 2009-06-17
    HOB'S DIRECTMAIL LIMITED - 1998-03-25
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 33 - Director → ME
  • 10
    F.HOWARD DOULTON LIMITED - 1978-12-31
    STAPLES COLOUR PRINTERS LIMITED - 1997-08-01
    MPG COLOUR LIMITED - 1999-06-15
    STAPLES PRINTERS KETTERING LIMITED - 1996-01-02
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 34 - Director → ME
  • 11
    SHOO 158 LIMITED - 2005-06-20
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 32 - Director → ME
  • 12
    INHOCO 2658 LIMITED - 2002-06-14
    TOTAL DM LIMITED - 2006-06-13
    icon of address 147 Scudamore Road, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2023-01-31
    IIF 50 - Director → ME
  • 13
    icon of address 147 Scudamore Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 36 - Director → ME
    icon of calendar 2017-11-02 ~ 2023-01-31
    IIF 21 - Secretary → ME
  • 14
    GRAPHIC INLINE LIMITED - 2006-08-30
    SADDLESTOCK LIMITED - 1992-09-04
    icon of address 147 Scudamore Road, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 24 - Director → ME
  • 15
    ENSCO 676 LIMITED - 2009-04-23
    icon of address 145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 25 - Director → ME
  • 16
    HAMSARD 2984 LIMITED - 2006-07-10
    GI DIRECT LIMITED - 2013-06-24
    icon of address 147 Scudamore Road, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 23 - Director → ME
    icon of calendar 2017-11-02 ~ 2023-01-31
    IIF 17 - Secretary → ME
  • 17
    HAMSARD 3391 LIMITED - 2016-03-03
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2023-01-31
    IIF 26 - Director → ME
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 20 - Secretary → ME
  • 18
    TRANSCOM FOR DIRECT MARKETING LIMITED - 2009-06-08
    TRANSCOM BUSINESS FORMS LIMITED - 1999-12-17
    ECLIPSE RED LIMITED - 2017-10-24
    4DM PRINT LIMITED - 2013-05-02
    TRANSCOMBE LIMITED - 1988-07-14
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 35 - Director → ME
  • 19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2016-10-03
    IIF 61 - Director → ME
    icon of calendar 2015-07-24 ~ 2016-10-03
    IIF 22 - Secretary → ME
  • 20
    TREND JOINERY LIMITED - 2015-01-23
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-11-30
    IIF 55 - Director → ME
    icon of calendar 2008-11-30 ~ 2018-08-31
    IIF 10 - Secretary → ME
    icon of calendar 2007-09-20 ~ 2008-11-30
    IIF 12 - Secretary → ME
  • 21
    YANKEE GREEN LIMITED - 2001-01-10
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2012-08-09
    IIF 53 - Director → ME
    icon of calendar 2001-11-26 ~ 2005-10-12
    IIF 14 - Secretary → ME
  • 22
    HS 385 LIMITED - 2006-02-04
    icon of address Unit 5-6 Wharfdale Road, Tyseley, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2018-08-31
    IIF 38 - Director → ME
    icon of calendar 2006-01-26 ~ 2018-07-26
    IIF 9 - Secretary → ME
  • 23
    HS 353 LIMITED - 2005-01-11
    icon of address Units 5 & 6, Wharfedale Road Tyseley, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2018-08-31
    IIF 49 - Director → ME
    icon of calendar 2005-01-04 ~ 2018-07-26
    IIF 11 - Secretary → ME
  • 24
    icon of address Unit B Redfern Parkway, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2018-07-26
    IIF 18 - Secretary → ME
  • 25
    MEREWAY LIMITED - 2008-08-20
    MEREWAY DEVELOPMENTS LIMITED - 1996-03-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-02 ~ 2018-08-31
    IIF 56 - Director → ME
    icon of calendar 2008-01-02 ~ 2018-07-26
    IIF 15 - Secretary → ME
  • 26
    MOBILITY PLUS LIMITED - 2018-06-28
    MOBILITY PLUS BATHING LTD - 2016-11-07
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 45 - Director → ME
  • 27
    DUNWILCO 1900 (BIDCO) LIMITED - 2016-08-24
    MOBILITY PLUS LIMITED - 2016-11-07
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 42 - Director → ME
  • 28
    DUNWILCO 1900 (TOPCO) LIMITED - 2016-08-24
    MOBILITY PLUS HOLDINGS LIMITED - 2016-11-07
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 41 - Director → ME
  • 29
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA COMPUTING LIMITED - 1996-12-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 58 - Director → ME
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 6 - Secretary → ME
  • 30
    WENTWORTH FITTED FURNITURE LIMITED - 2000-07-14
    BLAIRZONE LIMITED - 1998-07-21
    icon of address Unit B Redfern Park Way, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2018-07-26
    IIF 16 - 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.