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 Antonios Ioannides

    Related profiles found in government register
  • Mr Antonios Ioannides
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 1
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 2
    • Kbl Advisory Ltd, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 3
    • Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 4
  • Mr Antonios Ioannides
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Rd, Bolton, BL1 4 BY, England

      IIF 5
    • 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, England

      IIF 6
    • 5, Brooklands Place, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 7
    • 5, Brooklands Place, Sale, M33 3SD, England

      IIF 8
    • Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 9
  • Ioannides, Antonios
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 10
  • Ioannides, Antonios
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kbl Advisory Ltd, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 11
  • Ioannides, Antonios
    British ifa born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom

      IIF 12
  • Ioannides, Antonios
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brooklands Place, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 13
    • 5, Brooklands Place, Sale, M33 3SD, England

      IIF 14
    • 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 15 IIF 16
  • Ioannides, Antonios
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 2DR, England

      IIF 17
    • Unit 1, Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 18
    • Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 19
  • Ioannides, Antonios
    British financial adviser born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 20 IIF 21
  • Ioannides, Antonios
    British ifa born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Rd, Bolton, BL1 4 BY, England

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Ioannides, Antonios
    British independant financial adviser born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhead House 44-46, Market Street, Hyde, Cheshire, SK14 1AH

      IIF 24
  • Ioannides, Antonios
    British independent financial advisor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 25
  • Ioannides, Antonios
    British

    Registered addresses and corresponding companies
    • 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 26 IIF 27
  • Ioannides, Antonios
    British independant financial adviser

    Registered addresses and corresponding companies
    • Woodhead House 44-46, Market Street, Hyde, Cheshire, SK14 1AH

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 3
    8 Fulshaw Ave, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-02-09
    Officer
    2018-12-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STERLING WEALTH LTD - 2023-01-05
    AI FINANCIAL MANAGEMENT LTD - 2015-02-02
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,063 GBP2021-04-30
    Officer
    2014-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    5 Brooklands Place, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    602,163 GBP2023-11-30
    Officer
    2021-05-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GET SMARTA LIMITED - 2017-01-30
    SMARTA FINANCE LIMITED - 2016-10-27
    Kbl Advisory Ltd, Stamford House, Northenden Road, Sale
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -278,917 GBP2021-10-30
    Officer
    2016-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2nd Floor, Grove House 774-780 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114 GBP2016-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    MERCURY CHILL LIMITED - 2007-02-14
    Jackson Joinery, (manufacturing) Limited, Victoria Mill 619 Liverpool Street, Salford, Lanacashire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-31 ~ dissolved
    IIF 25 - Director → ME
Ceased 7
  • 1
    SUMPRO LIMITED - 2000-08-22
    Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,798,064 GBP2024-07-31
    Officer
    2000-08-15 ~ 2016-02-09
    IIF 24 - Director → ME
    2000-08-15 ~ 2016-02-09
    IIF 28 - Secretary → ME
  • 2
    Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-02-09
    Officer
    2017-05-31 ~ 2017-06-07
    IIF 18 - Director → ME
  • 3
    LIFE DAY LIMITED - 2005-12-14
    619 Liverpool Street, Victoria Mill, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,509 GBP2024-11-30
    Officer
    2005-01-17 ~ 2008-10-08
    IIF 16 - Director → ME
    2005-01-17 ~ 2005-01-25
    IIF 27 - Secretary → ME
  • 4
    A.L.G. PROPERTY SERVICES LIMITED - 2010-08-25
    12 The Grove, Cheadle Hulme, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2003-11-13 ~ 2010-05-06
    IIF 15 - Director → ME
    2003-11-13 ~ 2010-05-06
    IIF 26 - Secretary → ME
  • 5
    TRUE FINANCIAL PLANNING LIMITED - 2013-08-23
    Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436,303 GBP2019-04-30
    Officer
    2013-03-21 ~ 2013-04-16
    IIF 23 - Director → ME
  • 6
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,535 GBP2024-04-30
    Person with significant control
    2023-09-01 ~ 2024-02-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HNL FINANCIAL SERVICES LIMITED - 2008-11-18
    Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale
    Dissolved Corporate (1 parent)
    Officer
    2004-04-06 ~ 2013-10-15
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.