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 Nicholas Charalambouse

    Related profiles found in government register
  • Mr Nicholas Charalambouse
    Scottish born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Sandyford Place, 2/1, Glasgow, G3 7NG, Scotland

      IIF 1
    • icon of address Mcalister & Co Insolvency Practitioners Ltd, C/o 24 Sandyford Place, Glasgow, G3 7NG

      IIF 2
    • icon of address Mcalister & Co Insolvency Practitioners Ltd, C/o 24 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 3
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 4
  • Mr Nicholas Charalambous
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 24 Sandyford Place, Office 1, Glasgow, Glasgow City, G3 7NG, United Kingdom

      IIF 5
    • icon of address 24, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 6
    • icon of address 26, Cambridge Street, Glasgow, G2 3DZ, United Kingdom

      IIF 7
    • icon of address 50, Lochburn Road, Glasgow, G20 9AE, Scotland

      IIF 8 IIF 9
    • icon of address 92, Rylees Crescent, Glasgow, G52 4BY, United Kingdom

      IIF 10
    • icon of address 4, St. Mirren Street, Paisley, PA1 1UA, Scotland

      IIF 11 IIF 12 IIF 13
  • Charalambouse, Nicholas
    Scottish director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Sandyford Place, 2/1, Glasgow, G3 7NG, Scotland

      IIF 14
    • icon of address Mcalister & Co Insolvency Practitioners Ltd, C/o 24 Sandyford Place, Glasgow, G3 7NG

      IIF 15
    • icon of address Mcalister & Co Insolvency Practitioners Ltd, C/o 24 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 16
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 17
  • Charalambous, Nicholas
    British antique dealer born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Rylees Crescent, Glasgow, G52 4BY, United Kingdom

      IIF 18
  • Charalambous, Nicholas
    British company director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 24 Sandyford Place, Office 1, Glasgow, Glasgow City, G3 7NG, United Kingdom

      IIF 19
    • icon of address 24, Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 20
    • icon of address 40, Fox Street, Glasgow, G1 4EQ, Scotland

      IIF 21
    • icon of address David Dale Business Centre, Broad Street, Glasgow, G40 2QR

      IIF 22
  • Charalambous, Nicholas
    British director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Lochburn Road, Glasgow, G20 9AE, Scotland

      IIF 23 IIF 24
    • icon of address 4 St Mirren Street, Paisley, PA1 1UA, Scotland

      IIF 25 IIF 26
  • Charalambous, Nicholas
    British entrepreneur born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ca'd'oro 45, Gordon Street, Glasgow, G1 3PE, United Kingdom

      IIF 27
  • Charalambous, Nicholas
    British manager born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Cambridge Street, Glasgow, G2 3DZ, United Kingdom

      IIF 28
  • Charalambous, Nicholas
    British sales director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 29
  • Charalambous, Nicholas

    Registered addresses and corresponding companies
    • icon of address 92, Rylees Crescent, Glasgow, G52 4BY, United Kingdom

      IIF 30
    • icon of address 4 St Mirren Street, Paisley, PA1 1UA, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4 St Mirren Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 114, 54 Cleveden Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 St Mirren Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-11-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 40 Clarendon Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    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
  • 5
    icon of address Mcalister & Co Insolvency Practitioners Ltd, C/o 24 Sandyford Place, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61,630 GBP2020-10-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235,075 GBP2019-03-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Mcalister & Co Insolvency Practitioners Ltd, C/o 24 Sandyford Place, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -69,603 GBP2021-02-28
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 50 Lochburn Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    66,376 GBP2020-04-30
    Officer
    icon of calendar 2020-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Mcalister & Co Insolvency Practitioners Ltd, 24 Sandyford Place, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,178 GBP2020-10-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,181 GBP2019-09-30
    Officer
    icon of calendar 2021-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,302 GBP2023-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2018-12-01
    IIF 27 - Director → ME
  • 2
    ZENIT CONTRACTS LTD - 2020-09-23
    icon of address 4 St. Mirren Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,862 GBP2019-01-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-12-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-12-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 114, 54 Cleveden Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-06-12
    IIF 18 - Director → ME
  • 4
    NIC RECRUITMENT LTD - 2025-01-21
    icon of address 2/1 24 Sandyford Place, Office 1, Glasgow, Glasgow City, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2025-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    FAIRVIEW CONTRACTS LTD - 2015-06-18
    FAIRVIEW BUILDERS LTD - 2015-04-20
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2014-05-31
    IIF 22 - Director → ME
  • 6
    CHARAM DIRECT LTD - 2025-01-24
    icon of address 24 Sandyford Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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.