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

Joannou, Costas Andreou

    Related profiles found in government register
  • Joannou, Costas Andreou
    British accountan born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 1
  • Joannou, Costas Andreou
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Old Park Road South, Enfield, Middlesex, EN2 7DB, United Kingdom

      IIF 2
    • icon of address 25 St Catherine Road, London, E4 8AU, England

      IIF 3
    • icon of address 25, St. Catherine's Road, Chingford, London, E4 8AU, England

      IIF 4 IIF 5
    • icon of address 25 St Catherines Road, London, E4 8AU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 25, St. Catherine's Road, London, E4 8AU, United Kingdom

      IIF 12
    • icon of address Sterling House, 2b Fulbourne Road, London, E17 4EE, England

      IIF 13
    • icon of address Sterling House, 2b Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 14 IIF 15
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 16
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 21 IIF 22 IIF 23
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

      IIF 24 IIF 25 IIF 26
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 30
  • Joannou, Costas Andreou
    British acountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 31
  • Joannou, Costas Andreou
    British certified accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British certified chartered born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 36
  • Joannou, Costas Andreou
    British certified chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 37 IIF 38 IIF 39
    • icon of address Sterling House, 2b Fulbourne Road, London, E17 4EE, England

      IIF 40
  • Joannou, Costas Andreou
    British chartered certified accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 41
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU, England

      IIF 42
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE

      IIF 43
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 44
  • Joannou, Costas Andreou
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British enterpreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 60 IIF 61
  • Joannou, Costas Andreou
    British entrepreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 62
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, United Kingdom

      IIF 63
  • Joannou, Costas
    British accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Catherines Road, London, E4 8AU, England

      IIF 64
  • Joannou, Costas Andreou
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, Chingford, London, E4 8AU, England

      IIF 65
    • icon of address 25, St Catherines Road, Chingford, London, E4 8AU, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 25 St.catherine's Road, Chingford, London, E4 8AU, England

      IIF 69 IIF 70
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 71 IIF 72
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE

      IIF 73 IIF 74
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 75
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 76 IIF 77 IIF 78
  • Joannou, Costas Andreou
    British certified accountan t born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 79
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 80
  • Joannou, Costas Andreou
    British certified accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 81
  • Joannou, Costas Andreou
    British co director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 82
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Catherines Road, Chingford, London, E4 8AU, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE

      IIF 86
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 87
  • Joannou, Costas Andreou
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British group cfo born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 113
  • Joannou, Costas Andreou
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 114
  • Joannou, Costas Andreou
    British company director

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 115
  • Joannou, Andrea Costa
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Andrea Costa
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Wynchgate, London, N14 6RL

      IIF 118
    • icon of address 38, Wynchgate, London, N14 6RL, England

      IIF 119
  • Joannou, Andrea, Ms.
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Park View, Winchmore Hill, London, N21 1QS, England

      IIF 120
  • Mr Costas Andreou Joannou
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 121
  • Mr Costa Andreou Joannou
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 122
  • Joannou, Costas Andreou

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 123
  • Ms. Andrea Joannou
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 124
  • Joannou, Andrea
    British co director

    Registered addresses and corresponding companies
    • icon of address 38, Wynchgate, Southgate, London, N14 6RZ

      IIF 125
  • Joannou, Andrea Costa

    Registered addresses and corresponding companies
  • Mr Costas Andreou Joannou
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,164,215 GBP2023-12-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 87 - Director → ME
  • 2
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    784 GBP2023-12-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 102 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 43 - Director → ME
  • 5
    CAJ SHIPPING LTD - 2023-06-28
    OCEAN SHIPPING GROUP LTD - 2019-07-23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 6
    CAJ GROUP PLC - 2010-12-09
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    340,984 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 74 - Director → ME
  • 7
    CAJ HOLDINGS PLC - 2010-08-04
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    336,182 GBP2025-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CAJ PROPERTY GROUP LTD - 2019-07-23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 9
    UNIVERSAL MUSIC BANK LIMITED - 2019-07-23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,757,995 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 92 - Director → ME
  • 14
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 54 - Director → ME
  • 15
    LONDON CORPORATE SERVICES LTD - 2023-07-18
    CAJ SECURITIES LTD - 2023-02-02
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,706 GBP2021-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 106 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,122 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    988 GBP2023-12-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 77 - Director → ME
  • 20
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 91 - Director → ME
  • 21
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,681,090 EUR2023-12-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 66 - Director → ME
  • 22
    icon of address Chase House, 305 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,815 GBP2021-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 105 - Director → ME
  • 24
    COVERQUOTE LTD - 2019-09-09
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,661 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 83 - Director → ME
  • 27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2019-03-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 84 - Director → ME
  • 28
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,797 GBP2021-12-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    219,400 GBP2021-12-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 109 - Director → ME
  • 30
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,034 GBP2023-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 111 - Director → ME
  • 31
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,703 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 93 - Director → ME
  • 32
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 52 - Director → ME
  • 33
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 51 - Director → ME
  • 34
    SIX WINDOWS LIMITED - 2022-02-18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 101 - Director → ME
  • 35
    icon of address 25 St. Catherine's Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 36
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 25 - Director → ME
  • 40
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 103 - Director → ME
  • 41
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    -15,466 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 42
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 22 - Director → ME
  • 43
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 27 - Director → ME
  • 44
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 26 - Director → ME
  • 45
    PSINGO LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 1 - Director → ME
  • 46
    PS SPORTING EVENTS LIMITED - 2017-05-03
    POWER SNOOKER LIMITED - 2013-08-29
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,637 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 21 - Director → ME
  • 47
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 108 - Director → ME
  • 48
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,801 GBP2019-03-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 67 - Director → ME
  • 49
    icon of address 25 St Catherines Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 42 - Director → ME
  • 50
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 51
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 76 - Director → ME
  • 52
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 53
    DELTA HOME SOLUTIONS LIMITED - 2024-12-27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 99 - Director → ME
  • 54
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,790 GBP2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 104 - Director → ME
  • 55
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,806 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 86 - Director → ME
  • 56
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 55 - Director → ME
  • 57
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 95 - Director → ME
  • 58
    icon of address 25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 65 - Director → ME
  • 59
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 47 - Director → ME
  • 60
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 61
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 68 - Director → ME
  • 62
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    250,000 GBP2018-02-09
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 85 - Director → ME
  • 63
    icon of address 25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 64
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 5 - Director → ME
  • 65
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,209,802 GBP2024-12-31
    Officer
    icon of calendar 1997-09-23 ~ now
    IIF 80 - Director → ME
  • 66
    Company number 07596827
    Non-active corporate
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 12 - Director → ME
Ceased 52
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-02-21
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 2
    CAJ GROUP PLC - 2010-12-09
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    340,984 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-12-16
    IIF 118 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-12-16
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-24
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 128 - Right to appoint or remove directors OE
  • 3
    CAJ HOLDINGS PLC - 2010-08-04
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    336,182 GBP2025-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-08-09
    IIF 119 - Director → ME
    icon of calendar 2005-01-13 ~ 2009-01-10
    IIF 117 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-07-12
    IIF 116 - Director → ME
    icon of calendar 2005-01-13 ~ 2013-04-26
    IIF 71 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-08-09
    IIF 126 - Secretary → ME
    icon of calendar 2008-10-01 ~ 2009-01-10
    IIF 125 - Secretary → ME
    icon of calendar 2005-04-17 ~ 2007-07-12
    IIF 114 - Secretary → ME
    icon of calendar 2005-01-13 ~ 2005-03-09
    IIF 115 - Secretary → ME
  • 4
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,757,995 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-07-01
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-06-11
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 6
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-02-21
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 7
    icon of address 75 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,612 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-12-18
    IIF 70 - Director → ME
  • 8
    LONDON CORPORATE SERVICES LTD - 2023-07-18
    CAJ SECURITIES LTD - 2023-02-02
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-06-11
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    icon of calendar 2021-01-18 ~ 2021-01-19
    IIF 122 - Ownership of shares – 75% or more OE
  • 9
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,710 GBP2023-12-31
    Officer
    icon of calendar 2004-05-04 ~ 2004-11-25
    IIF 82 - Director → ME
  • 10
    icon of address 75 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,744 GBP2021-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-08-08
    IIF 69 - Director → ME
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,689 GBP2024-05-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-07-09
    IIF 30 - Director → ME
  • 12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,122 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-05 ~ 2019-11-07
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 13
    icon of address 279a Princes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-09-23
    IIF 45 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-03-14
    IIF 60 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 35 - Director → ME
  • 14
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1996-11-20
    IIF 81 - Director → ME
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,126 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-11-29
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 16
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2016-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-03-14
    IIF 11 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 34 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-10-01
    IIF 38 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-08-25 ~ 2019-07-30
    IIF 89 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,018,738 GBP2023-03-31
    Officer
    icon of calendar 2009-01-07 ~ 2019-07-05
    IIF 75 - Director → ME
  • 19
    KOUNNIS AND PARTNERS PLC - 2011-01-11
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,010,295 GBP2025-03-31
    Officer
    icon of calendar 2001-04-25 ~ 2020-04-01
    IIF 41 - Director → ME
    icon of calendar 2001-04-25 ~ 2005-10-01
    IIF 123 - Secretary → ME
  • 20
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-08-25 ~ 2019-07-30
    IIF 90 - Director → ME
  • 21
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-02-25 ~ 2019-07-30
    IIF 23 - Director → ME
  • 22
    KOUNNIS INSUFORCE PUBLIC LIMITED COMPANY - 2013-07-29
    KOUNNIS INSUFORCE LIMITED - 2005-10-28
    PMH INSURANCE SERVICES LIMITED - 2005-03-11
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,327,502 GBP2023-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2019-07-05
    IIF 20 - Director → ME
  • 23
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-01-07 ~ 2019-07-30
    IIF 73 - Director → ME
  • 24
    GLOBAL COMMODITY CONSULTING LIMITED - 2022-07-12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,779 GBP2024-03-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-07-08
    IIF 97 - Director → ME
  • 25
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-05-10
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-08-12
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 26
    icon of address Squash Court, Nan Clarks Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-02-07
    IIF 6 - Director → ME
  • 27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-04
    IIF 110 - Director → ME
    icon of calendar 2023-08-15 ~ 2023-08-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2023-08-24
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2014-09-23
    IIF 7 - Director → ME
    icon of calendar 2015-01-04 ~ 2015-03-14
    IIF 62 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 33 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-11-01
    IIF 37 - Director → ME
  • 29
    icon of address 25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2014-10-08
    IIF 46 - Director → ME
  • 30
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    219,400 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-10-21
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 31
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-09-28
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 32
    SIX WINDOWS LIMITED - 2022-02-18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-02-18
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2014-03-25
    IIF 9 - Director → ME
  • 34
    POLARIS FINANCE PLC - 2010-02-18
    icon of address Salisbury House South Wing 81 High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,797 GBP2024-03-30
    Officer
    icon of calendar 2007-12-03 ~ 2009-05-16
    IIF 72 - Director → ME
  • 35
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-08-11
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-11-29
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 36
    icon of address 23 Middle Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2012-09-21
    IIF 13 - Director → ME
  • 37
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    -15,466 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-01-24
    IIF 14 - Director → ME
  • 38
    PSINGO LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-09-21
    IIF 64 - Director → ME
  • 39
    PS SPORTING EVENTS LIMITED - 2017-05-03
    POWER SNOOKER LIMITED - 2013-08-29
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,637 GBP2024-03-31
    Officer
    icon of calendar 2011-09-02 ~ 2012-09-21
    IIF 15 - Director → ME
  • 40
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    11,165 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-22
    IIF 113 - Director → ME
  • 41
    icon of address Spartan Metal Recycling, Oliver Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-02-24
    IIF 107 - Director → ME
  • 42
    icon of address Forge House, Glangrwyney, Crickhowell, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2014-09-23
    IIF 10 - Director → ME
  • 43
    icon of address Spartan Metal Recycling, Oliver Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -147 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-02-24
    IIF 100 - Director → ME
  • 44
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,250 GBP2016-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-09-23
    IIF 8 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-03-14
    IIF 61 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-11-01
    IIF 39 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 32 - Director → ME
  • 45
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,790 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-07-09
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 46
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-01-18
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-19 ~ 2024-12-05
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 48
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,287 GBP2024-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2013-07-04
    IIF 16 - Director → ME
  • 49
    icon of address 56 Old Parkroad South, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2018-02-28
    IIF 2 - Director → ME
  • 50
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,728 GBP2022-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2010-05-26
    IIF 88 - Director → ME
  • 51
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,209,802 GBP2024-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1997-07-28
    IIF 79 - Director → ME
  • 52
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2019-07-30
    IIF 49 - 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.