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

Filippaios, Piperis

    Related profiles found in government register
  • Filippaios, Piperis
    British comapany director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Enterprise Hub, University Of Kent, Canterbury, Kent, CT2 7NJ, England

      IIF 1
  • Filippaios, Piperis
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2
  • Filippaios, Piperis
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Abercrombie Court, Boulevard Courrieres, Aylesham, Kent, CT3 3DU

      IIF 3
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 4 IIF 5
    • icon of address Kent Enterprise Hub, University Of Kent, Canterbury, Kent, CT2 7NJ, England

      IIF 6 IIF 7
    • icon of address Suite 184, Kent Enterprise Hub, University Of Kent, Canterbury, Kent, CT2 7NJ

      IIF 8
    • icon of address 99, Canterbury Rd, Whitstable, Kent, CT5 4HG, England

      IIF 9
    • icon of address 99, Canterbury Rd, Whitstable, Kent, CT5 4HQ, United Kingdom

      IIF 10
  • Filippaios, Piperis
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11
  • Filippaios, Piperis
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 12
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13
    • icon of address Unit 52 Thomas Way, Lakesview Business Park, Hersden, CT3 4JZ, England

      IIF 14
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 15
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG, United Kingdom

      IIF 16
  • Mr Piperis Filippaios
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Piperis Filippaios
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 20
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 21
    • icon of address Unit 52 Thomas Way, Lakesview Business Park, Hersden, CT3 4JZ, England

      IIF 22
    • icon of address 99, Canterbury Road, Whitstable, CT5 4HG, United Kingdom

      IIF 23
    • icon of address 99, Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 24
  • Piperis Filippaios
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 184 Kent Enterprise Hub, University Of Kent, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Kent Enterprise Hub, University Of Kent, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,011 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAIRAPEUTIX LTD - 2015-09-18
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,199 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DP PPC LTD - 2022-04-22
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,374 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 99 Canterbury Rd, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -775 GBP2024-03-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 52 Thomas Way, Lakesview Business Park, Hersden, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,504 GBP2020-06-30
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 26 Roper Close, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,090 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 8 Abercrombie Court Boulevard Courrieres, Aylesham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,051 GBP2024-09-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-15
    IIF 3 - Director → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,011 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-01-06
    IIF 8 - Director → ME
  • 3
    HAIRAPEUTIX LTD - 2015-09-18
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,199 GBP2024-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-09-17
    IIF 9 - 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.