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

Mrs Eleftheria Anacreonte

    Related profiles found in government register
  • Mrs Eleftheria Anacreonte
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 1 IIF 2
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 7
    • icon of address 15, Stuart Street, Luton, Beds, LU1 2SA, England

      IIF 8 IIF 9 IIF 10
  • Mrs Eleftheria Anacreonte
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Shortmead Street, Biggleswade, SG18 OAT, United Kingdom

      IIF 11
  • Anacreonte, Eleftheria
    British barrister born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 12
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 51, Talbot Road, Highgate, London, N6 4QX, United Kingdom

      IIF 16
    • icon of address 51, Talbot Road, Highbury, London, N6 4QX

      IIF 17
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 18
    • icon of address 15, Stuart Street, Luton, Beds, LU1 2SA, England

      IIF 19 IIF 20
    • icon of address 15, Stuart Street, Luton, Beds, LU1 2SA, United Kingdom

      IIF 21
    • icon of address 15, Stuart Street, Luton, LU1 2SA, England

      IIF 22
  • Anacreonte, Eleftheria
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 23 IIF 24
  • Anacreonte, Eleftheria
    British director and company secretary born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 25
  • Anacreonte, Eleftheria
    British barrister born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Shortmead Street, Biggleswade, SG18 0AT, United Kingdom

      IIF 26
  • Anacreonte, Eleftheria
    British barrister

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 27
    • icon of address 51, Talbot Road, Highgate, London, N6 4QX, United Kingdom

      IIF 28
  • Anacreonte, Eleftheria

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 29
    • icon of address 45, Shortmead Street, Biggleswade, SG18 0AT, United Kingdom

      IIF 30
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 31
    • icon of address 15, Stuart Street, Luton, Beds, LU1 2SA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    149,610 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-05-10 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 45 Shortmead Street, Biggleswade, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Regency House, 33 Wood Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,515 GBP2024-08-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 15 - Director → ME
  • 4
    BOUTIQUE LOUNGE LIMITED - 2012-04-13
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    596 GBP2018-03-01 ~ 2019-02-28
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ICON HOTEL (UK) LIMITED - 2012-05-17
    LANDMARK HOTEL LIMITED - 2009-11-20
    ACQUAZONE LIMITED - 2008-06-05
    LONDON COUNTIES RESIDENCE LIMITED - 2007-02-28
    THE ROLEF PARTNERSHIP LIMITED - 2004-01-13
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    2,185,912 GBP2024-08-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-04-15 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address Regency House, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    ICON HOLDINGS GROUP LTD LTD - 2021-05-21
    ICON’S LOUNGE LIMITED - 2021-05-17
    icon of address Regency House, 33 Wood Street, Barnet, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    302 GBP2024-08-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    THE ROLEF CORPORATION LIMITED - 2009-11-23
    LINTON CORPORATION LIMITED - 2004-01-19
    VICBRAY LIMITED - 1996-04-29
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,215,648 GBP2024-08-31
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-11-26 ~ now
    IIF 29 - Secretary → ME
  • 9
    EUROINVEST M.K. LIMITED - 2005-07-08
    icon of address 45 Shortmead Street, Biggleswade, Beds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,209 GBP2016-06-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-06-24 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-03-20 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Regency House, 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 23 Summerfield Drive, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2012-11-19
    IIF 16 - Director → ME
  • 2
    icon of address Regency House, 33 Wood Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,515 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-05-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOUTIQUE LOUNGE LIMITED - 2012-04-13
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    596 GBP2018-03-01 ~ 2019-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2013-05-13
    IIF 21 - Director → ME
  • 4
    ICON HOTEL (UK) LIMITED - 2012-05-17
    LANDMARK HOTEL LIMITED - 2009-11-20
    ACQUAZONE LIMITED - 2008-06-05
    LONDON COUNTIES RESIDENCE LIMITED - 2007-02-28
    THE ROLEF PARTNERSHIP LIMITED - 2004-01-13
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    2,185,912 GBP2024-08-31
    Officer
    icon of calendar 2009-04-15 ~ 2012-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE ROLEF CORPORATION LIMITED - 2009-11-23
    LINTON CORPORATION LIMITED - 2004-01-19
    VICBRAY LIMITED - 1996-04-29
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,215,648 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2022-09-30 ~ 2022-10-20
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.