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

Angelides, Christos Emilios

    Related profiles found in government register
  • Angelides, Christos Emilios
    British chief executive of pink topco born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reiss Building, 12 Picton Place, London, W1U 1BW, United Kingdom

      IIF 1
  • Angelides, Christos Emilios
    British chief executive officer of rei born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reiss Building, 12 Picton Place, London, W1U 1BW, United Kingdom

      IIF 2
  • Angelides, Christos Emilios
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desford Road, Enderby, Leicester, LE19 4AT, United Kingdom

      IIF 3
  • Angelides, Christos
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angelides, Christos Emilios
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Desford Road, Enderby, Leicester, LE19 4AT

      IIF 15
  • Angelides, Christos Emilios
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Grange, 73 Bakers Lane, Knowle, Solihull, B93 8PW, Uk

      IIF 16
  • Angelides, Christos Emilios
    British director born in March 1963

    Registered addresses and corresponding companies
    • Desford Road, Enderby, Leicester, LE19 4AT

      IIF 17
  • Mr Christos Emilios Angelides
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NW

      IIF 18
  • Mr Christos Angelides
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 19
  • Mr Christos Emilios Angelides
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1148a, Stratford Road, Hall Green, Birmingham, B28 8AF

      IIF 20
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
child relation
Offspring entities and appointments
Active 17
  • 1
    1148a Stratford Road, Hall Green, Birmingham
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    138,551 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    27,856 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    62,670 GBP2016-03-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Desford Road, Enderby, Leicester, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2023-09-22 ~ now
    IIF 3 - director → ME
  • 5
    22 Grenville Street, St. Helier, Jersey
    Corporate (6 parents)
    Officer
    2021-10-13 ~ now
    IIF 2 - director → ME
  • 6
    Reiss Building, 12 Picton Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    900 GBP2022-01-31
    Officer
    2018-08-09 ~ dissolved
    IIF 9 - director → ME
  • 7
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents)
    Officer
    2018-08-09 ~ now
    IIF 8 - director → ME
  • 8
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2017-04-01 ~ now
    IIF 6 - director → ME
  • 9
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents)
    Officer
    2018-08-09 ~ now
    IIF 13 - director → ME
  • 10
    Reiss Building, 12 Picton Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-08-09 ~ dissolved
    IIF 14 - director → ME
  • 11
    REISS (RETAIL) LIMITED - 2020-12-08
    REISS (U.S.A.) LIMITED - 2005-10-20
    REISS (RETAIL) LIMITED - 2005-06-14
    PRICERENT LIMITED - 2000-04-13
    PRICERENT FASHIONS LIMITED - 1991-02-27
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents)
    Officer
    2018-08-09 ~ now
    IIF 7 - director → ME
  • 12
    REISS (RETAIL) LIMITED - 2000-04-13
    PINETAPE LIMITED - 1991-11-27
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents)
    Officer
    2018-08-09 ~ now
    IIF 10 - director → ME
  • 13
    Reiss Building, 12 Picton Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 4 - director → ME
  • 14
    WP R HOLCO LIMITED - 2016-03-24
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-01 ~ now
    IIF 5 - director → ME
  • 15
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-01 ~ now
    IIF 12 - director → ME
  • 16
    Reiss Building, 12 Picton Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-01 ~ now
    IIF 11 - director → ME
  • 17
    22 Grenville Street, St. Helier, Jersey, Jersey
    Corporate (3 parents)
    Officer
    2021-10-13 ~ now
    IIF 1 - director → ME
Ceased 4
  • 1
    PLP INDUSTRIES LIMITED - 2019-07-12
    30 Tutnall Drive, Solihull
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,235 GBP2023-05-31
    Person with significant control
    2016-06-30 ~ 2018-02-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    Second Floor, Centro One, 39 Plender Street, London, England
    Corporate (3 parents, 10 offsprings)
    Officer
    2016-03-15 ~ 2017-02-28
    IIF 16 - director → ME
  • 3
    NEXT HOLDINGS PLC - 2016-06-13
    NEXT GROUP PLC - 2016-06-13
    NEXT PLC - 2002-11-22
    J HEPWORTH & SON PLC - 1986-01-03
    Desford Road, Enderby, Leicester
    Corporate (7 parents, 24 offsprings)
    Officer
    2000-08-01 ~ 2014-06-10
    IIF 17 - director → ME
  • 4
    NEXT PLC
    - now
    NEXT GROUP PLC - 2002-11-22
    BRONZEJASPER PUBLIC LIMITED COMPANY - 2002-09-11
    Desford Road, Enderby, Leicester
    Corporate (13 parents, 2 offsprings)
    Officer
    2002-09-09 ~ 2014-06-10
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.