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

Constantinou, Andreas

    Related profiles found in government register
  • Constantinou, Andreas
    British

    Registered addresses and corresponding companies
    • icon of address East Village, 89 Great Eastern Street, Shoreditch, London, EC2 3HX, United Kingdom

      IIF 1 IIF 2
  • Constantinou, Andreas
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
  • Constantinou, Andreas

    Registered addresses and corresponding companies
    • icon of address C/o Stallard And Co, Suite 2, Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU, United Kingdom

      IIF 4
  • Constantinou, Andreas
    British landlord born in April 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address C/o Stallard And Co, Suite 2, Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU, United Kingdom

      IIF 5
  • Constantinou, Andreas
    British property owner born in April 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address House, P O Box 87, Kissonerga 8574, Paphos, Cyprus

      IIF 6
  • Constantinou, Andreas
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Villa 2, 43 Vatoudion, Peyia, Paphos, 8560, Cyprus

      IIF 7
  • Constantinou, Andreas
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, LU7 9GY, United Kingdom

      IIF 8
  • Constantinou, Andrew
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Aquarium 101, Lower Anchor Street, Chelmsford, CM2 0AU, United Kingdom

      IIF 9
  • Constantinou, Andrew
    Cypriot company director born in April 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Po Box 87, Kissonerga, Paphos, 8574, Cyprus

      IIF 10
  • Constantinou, Andreas
    British bar and property owner born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Village, 89 Great Eastern Street, Shoreditch, London, EC2 3HX, United Kingdom

      IIF 11
    • icon of address East Village, 89 Great Eastern Street, Shoreditch, London, EC2 3HX

      IIF 12
  • Constantinou, Andreas
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 13
  • Constantinou, Andrew
    British it consultancy born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Ridgeway Avenue, East Barnet, Barnet, Hertfordshire, EN4 8TR

      IIF 14
  • Stallard, Andrew
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Aquarium 101, Lower Anchor Street, Chelmsford, CM2 0AU, United Kingdom

      IIF 15
  • Stallard, Andrew Philip
    British accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Ley Street, Newbury Park, Essex, IG2 7DB, England

      IIF 16
    • icon of address Barnfield, Post Office Road, Woodham Mortimer, Essex, CM9 6SX, United Kingdom

      IIF 17
  • Andreas Constantinou
    British born in April 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address C/o Stallard And Co, Suite 2, Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU, United Kingdom

      IIF 18
  • Mr Andreas Constantinou
    British born in April 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Mr Andrew Constantinou
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Aquarium 101, Lower Anchor Street, Chelmsford, CM2 0AU, United Kingdom

      IIF 20
  • Mr Andrew Philip Stallard
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Aquarium, Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Stallard And Co Suite 2, Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-06-17 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 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
  • 2
    icon of address East Village Club, 89 Great Eastern Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-11-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-11-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MECG LIMITED - 2011-04-15
    icon of address Beacon Court Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 19 Kings Park Industrial Estate, Primrose Hill, Kings Langley, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    WAM BARS LIMITED - 2004-10-01
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-03-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address Suite 2, Aquarium 101 Lower Anchor Street, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,885 GBP2025-04-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 550 Ley Street, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Suite 2, The Aquarium, Lower Anchor Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,410 GBP2024-04-30
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 71 Goldhawk Road, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2012-04-10
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 14573956 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 10 - Director → ME
  • 3
    icon of address Suite 2, Aquarium 101 Lower Anchor Street, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,885 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-04-10
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.