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

Vasili, Panayiotis Loizou

    Related profiles found in government register
  • Vasili, Panayiotis Loizou
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabel House, 1 Weston Green, Thames Ditton, KT7 0JP, England

      IIF 1
  • Vasili, Panayiotis Loizou
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broad Highway, Cobham, Surrey, KT11 2RR, England

      IIF 2
    • icon of address Westgate House, 51 High Street, Esher, Surrey, KT10 9RQ

      IIF 3
    • icon of address 585a, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 4 IIF 5
    • icon of address 585a, Fulham Road, London, SW6 5UA, United Kingdom

      IIF 6
  • Vasili, Panayiotis Loizou
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broad High Way, Cobham, Surrey, KT11 2RR, United Kingdom

      IIF 7
    • icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 8
  • Vasili, Panayiotis Loizou
    British property management born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Anerley Road, London, SE20 8AJ, England

      IIF 9 IIF 10
  • Vasili, Panayioti Loizou
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabel House, Weston Green, Thames Ditton, Surrey, KT7 0JP, England

      IIF 11
  • Vasili, Panayioti Loizou
    British property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mabel House, Weston Green, Thames Ditton, Surrey, KT7 0JP, England

      IIF 12
  • Vasili, Panayiotis Loizou
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broad Highway, Cobham, Surrey, KT11 2RR, England

      IIF 13
  • Vasili, Panayioti Loizou
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mabel House, 1 Weston Green, Thames Ditton, Surrey, KT7 0JP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 1, Kings Avenue, Winchmore Hill, N21 3NA

      IIF 17
  • Vasili, Panayioti Loizou
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 18
  • Vasili, Panayiotis Loizou
    British

    Registered addresses and corresponding companies
    • icon of address High Gables, 31 Broad Highway, Cobham, Surrey, KT11 2RR

      IIF 19
  • Mr Panayiotis Loizou Vasili
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Anerley Road, London, SE20 8AJ, United Kingdom

      IIF 20
    • icon of address 585a, Fulham Road, Fulham, London, London, SW6 5UA

      IIF 21
    • icon of address 585a, Fulham Road, Fulham, London, Uk, SW6 5UA

      IIF 22
    • icon of address 585a, Fulham Road, London, SW6 5UA

      IIF 23
  • Mr Panayioti Loizou Vasili
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 24
    • icon of address Mabel House, Weston Green, Thames Ditton, Surrey, KT7 0JP, England

      IIF 25
  • Vasili, Paul
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156a, Burnt Oak, Broadway, Edgware, Middlesex, HA8 0AX

      IIF 26 IIF 27
    • icon of address 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, England

      IIF 28
    • icon of address 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom

      IIF 29
  • Vasili, Panayiotis
    British property management born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Anerley Road, London, SE20 8AJ, England

      IIF 30
    • icon of address 131, Anerley Road, London, SE20 8AJ, United Kingdom

      IIF 31
    • icon of address 585a, Fulham Road, London, SW6 5UA

      IIF 32
  • Mr Paul Vasili
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, England

      IIF 33
    • icon of address 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom

      IIF 34 IIF 35
  • Vasilli, Panayioti
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vasilli, Panayioti
    British property management born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, London, SW6 5UA, United Kingdom

      IIF 38
  • Mr Panayioti Vasilli
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Panayioti Loizou Vasili
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Oaks Avenue, Gipsy Hill, London, SE19 1QY

      IIF 41
    • icon of address Mabel House, 1 Weston Green, Thames Ditton, Surrey, KT7 0JP, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    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
  • 2
    AQUUM LTD
    - now
    ICE BLU LTD - 2008-10-22
    icon of address 156a Burnt Oak, Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,690 GBP2024-08-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,458 GBP2024-06-30
    Officer
    icon of calendar 1994-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    CITY CURRENCY EXCHANGE LLP - 2011-10-31
    icon of address 717 Green Lanes, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,622,769 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 13 - LLP Designated Member → ME
  • 5
    THE MONKEY BOX LIMITED - 2000-09-14
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,071,953 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 156a Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,462 GBP2024-01-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 585a Fulham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,242,028 GBP2024-03-31
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    FRAMEWORK HEALTHCARE LTD - 2021-06-03
    icon of address Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,218 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 156a Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 585a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -799,590 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 585a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,652 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 2 - Director → ME
  • 12
    CORK & CO LTD - 2007-01-11
    icon of address 6a Dickensons Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,940 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 6a Dickensons Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 585a Fulham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,070 GBP2024-03-31
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    icon of address 67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 6a Dickensons Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 32 Oaks Avenue, Gipsy Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,749,194 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 20
    icon of address Mabel House, Weston Green, Thames Ditton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,119 GBP2023-12-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 585a Fulham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 22
    icon of address 585a Fulham Road, Fulham, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,918,813 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    icon of address 156a Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,978 GBP2024-06-30
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    JAM TREE CHELSEA LIMITED - 2014-06-24
    icon of address 1 Kings Avenue, Winchmore Hill
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 25
    GREEK BRUNCH PARTIES LTD - 2024-08-15
    1ST CHOICE NURSING RECRUITMENT LIMITED - 2023-04-11
    icon of address Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 67 Westow Street Upper Norwood, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,282 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1999-02-16 ~ now
    IIF 19 - Secretary → ME
Ceased 4
  • 1
    THE MONKEY BOX LIMITED - 2000-09-14
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,071,953 GBP2022-03-31
    Officer
    icon of calendar 2000-09-06 ~ 2022-12-06
    IIF 32 - Director → ME
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,940 GBP2019-10-31
    Officer
    icon of calendar 2000-10-09 ~ 2020-11-01
    IIF 10 - Director → ME
  • 3
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,168 GBP2021-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2023-03-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE) - 2014-06-11
    icon of address Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    380,133 GBP2024-12-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-11-20
    IIF 18 - Director → ME
    icon of calendar 2013-01-08 ~ 2015-03-07
    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.