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

Spyris, Terry

    Related profiles found in government register
  • Spyris, Terry
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Enfield, EN1 3GN, England

      IIF 1
  • Spyris, Terry
    British solcitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Daneland, East Barnet, Hertfordshire, EN4 8PX

      IIF 2
  • Spyris, Terry
    British solicitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Spyris, Terry
    British solisitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Daneland, East Barnet, Hertfordshire, EN4 8PX

      IIF 9
  • Spyris, Terry, Mr.
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 10
  • Spyris, Terry

    Registered addresses and corresponding companies
    • icon of address 23 Daneland, East Barnet, Hertfordshire, EN4 8PX

      IIF 11
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 12
  • Spyris, Terry
    British

    Registered addresses and corresponding companies
    • icon of address 23 Daneland, East Barnet, Hertfordshire, EN4 8PX

      IIF 13 IIF 14
    • icon of address 758 Great Cambridge Road, Enfield, EN1 3PN

      IIF 15 IIF 16
    • icon of address 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 17
  • Spyris, Terry
    United Kingdom director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 18
    • icon of address 3rd Floor, The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 19
    • icon of address 758, The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN, United Kingdom

      IIF 20
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 21
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 22 IIF 23
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 24
  • Spyris, Terry
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758 Great Cambridge Road, The Business Centre, Middlesex, Enfield, EN1 3GN, England

      IIF 25
  • Spyris, Terry
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • icon of address 67, Westow Street, London, SE19 3RW, United Kingdom

      IIF 28
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3GN, England

      IIF 29 IIF 30
  • Spyris, Terry
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 31
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3PN, England

      IIF 32
  • Mr Terry Spyris
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Enfield, EN1 3GN, England

      IIF 33 IIF 34 IIF 35
    • icon of address 758, Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 36
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 37
    • icon of address The Business Centre 758, Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 38
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 39
  • Terry Spyris
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3PN, England

      IIF 40
  • Mr Terry Spyris
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
    • icon of address 67, Westow Street, London, SE19 3RW, United Kingdom

      IIF 44
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3GN, England

      IIF 45
    • icon of address 758 Great Cambridge Road, The Business Centre, Middlesex, Enfield, EN1 3GN, England

      IIF 46
    • icon of address The Business Centre, 758 Great Cambridge Road, Middlesex, Enfield, EN1 3GN, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,310 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,466 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    REVVO DEVELOPMENTS LIMITED - 2018-05-25
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,110 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 12 Gateway Mews, Bounds Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    861,744 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address The Business Centre 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,490 GBP2018-09-30
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-09-14 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 758 Great Cambridge Road, Middlesex, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,696 GBP2021-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 758 Great Cambridge Road, Middlesex, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Business Centre, 758 Great Cambridge Road, Middlesex, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 758 The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 758 Great Cambridge Road The Business Centre, Middlesex, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    REVVO DEVELOPMENTS LIMITED - 2018-05-25
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,110 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address Queens House Uk Limited, 180 Tottenham Court Road, London
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    13,152,000 USD2015-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 6 - Director → ME
  • 3
    icon of address The Business Centre 2nd Floor, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,131,675 EUR2015-09-30
    Officer
    icon of calendar 2006-09-05 ~ 2011-05-03
    IIF 4 - Director → ME
  • 4
    icon of address 41 Kenwood Road Kenwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2009-03-23
    IIF 14 - Secretary → ME
  • 5
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    861,744 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2023-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Queens House Secretaries, Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 9 - Director → ME
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2011-05-27
    IIF 13 - Secretary → ME
  • 8
    CULANN LIMITED - 1996-07-04
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,859 GBP2024-09-30
    Officer
    icon of calendar 2010-02-01 ~ 2019-06-05
    IIF 17 - Secretary → ME
  • 9
    icon of address Queens House Uk Ltd, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 7 - Director → ME
  • 10
    icon of address Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 3 - Director → ME
  • 11
    icon of address Queens House Secretaries, Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 5 - Director → ME
  • 12
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    361,971 GBP2023-12-31
    Officer
    icon of calendar 2008-01-16 ~ 2022-09-20
    IIF 16 - Secretary → ME
  • 13
    icon of address Queens House Uk Limited, Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 2 - Director → ME
  • 14
    icon of address 15 Victoria Avenue, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2009-03-23
    IIF 11 - Secretary → ME
  • 15
    icon of address 1st Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 8 - 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.