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 Andreas Constanti

    Related profiles found in government register
  • Mr Andreas Constanti
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Winsley Hill, Limpley Stoke, Bath, BA2 7FA, United Kingdom

      IIF 1
    • icon of address 8, Egerton Garden Mews, Chelsea, London, SW3 2EH, United Kingdom

      IIF 2
    • icon of address Michelin House, 81 Fulham Rd, London, SW3 6RD, United Kingdom

      IIF 3
  • Mr Andrew Constanti
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Manor Road, Chatham, ME4 6AE, England

      IIF 4
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ, England

      IIF 5
    • icon of address 6th, Floor Remo House, 310-312 Regent Street, London, W1B 3BS

      IIF 6
  • Mr Andrew Constanti
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, EN6 1DE, England

      IIF 7
  • Mr Andreas Constanti
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 8
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 9
    • icon of address 1-3, Manor Road, Chatham, ME4 6AE, England

      IIF 10
  • Mr Andrew Constanti
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Heathfielde, Lyttelton Road, London, N2 0EE, England

      IIF 11
  • Constanti, Andreas
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Winsley Hill, Limpley Stoke, Bath, BA2 7FA, United Kingdom

      IIF 12
    • icon of address One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 13
  • Constanti, Andreas
    British solicitors born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Rd, London, SW3 6RD, United Kingdom

      IIF 14
  • Constanti, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ, England

      IIF 15
  • Mr Ian Andrew Constant
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 16
  • Constanti, Andrew
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Manor Road, Chatham, ME4 6AE, England

      IIF 17
    • icon of address 6th, Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

      IIF 18
  • Constanti, Andreas
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 19
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 20
    • icon of address 8, Egerton Garden Mews, Chelsea, London, SW3 2EH, United Kingdom

      IIF 21
  • Constant, Ian Andrew
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 22
  • Constanti, Andreas, Mr.
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Manor Road, Chatham, ME4 6AE, England

      IIF 23
  • Constanti, Andrew
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dudrich House, Princes Lane, Muswell Hill, London, N10 3LU, United Kingdom

      IIF 24
    • icon of address Flat 16, Heathfielde, Lyttelton Road, London, N2 0EE, England

      IIF 25
  • Constanti, Andrew
    British company director born in August 1954

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 22 Stasicratous, Olga Court, Nicosia 1065, Cyprus

      IIF 26
  • Constanti, Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 16, Heathfielde, Lyttelton Road, London, N2 0EE, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    ACCOUNTME LTD - 2020-06-02
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 8 Egerton Garden Mews, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,719 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,872 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Irwin Gardens, Willesden, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,547,001 GBP2024-06-29
    Officer
    icon of calendar 1995-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1-3 Manor Road Manor Road, Chatham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,857 GBP2024-03-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,039 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address React Business Services, 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 9
    ANTCOLONY LTD - 2020-02-20
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 16 Heathfielde, Lyttelton Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -9,968 GBP2022-01-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-01-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    CLASHED GROUP HOLDINGS LIMITED - 2025-11-11
    icon of address C/o Empass Law Limited Lily House, 13 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-05-16 ~ 2025-11-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ 2025-11-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    CLASHED TECHNOLOGIES LTD - 2025-11-10
    icon of address 87 Winsley Hill Limpley Stoke, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ 2025-08-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-08-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    ANTCOLONY LTD - 2020-02-20
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2020-01-08
    IIF 15 - Director → ME
  • 4
    CONSTANTI & STONEHOUSE LLP - 2017-07-11
    icon of address 2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2017-01-13
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    WINKEL GAMES LTD - 2024-01-30
    icon of address 87 Winsley Hill, Limpley Stoke, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,295 GBP2025-03-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-01-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-01-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.