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, Sidney Andrew

    Related profiles found in government register
  • Vasili, Sidney Andrew
    British director born in September 1950

    Registered addresses and corresponding companies
  • Vasili, Soteris Andrew
    British chair person born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 5
  • Vasili, Soteris Andrew
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 6 IIF 7
    • icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 8
    • icon of address Janelle House, Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 9
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

      IIF 11
  • Vasili, Soteris Andrew
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 12
    • icon of address Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, United Kingdom

      IIF 13
    • icon of address Janelle House, Hartham Lane, Hertford, SG14 1QN, England

      IIF 14
  • Vasili, Soteris Andrew
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janelle House, Hartham Lane, Hertford, SG14 1QN, England

      IIF 15
    • icon of address Westview Warren Park Road, Bengeo, Hertford, Hertfordshire, SG14 3JD

      IIF 16
    • icon of address Westview, Warren Park Road, Bengeo, Hertford, SG14 3JD

      IIF 17
    • icon of address 28, Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 18
  • Vasili, Soteris Andrew
    British non-executive chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janelle House, Hartham Lane, Hertford, Uk, SG14 1QN, England

      IIF 19
  • Vasili, Soteris
    British company secretary born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, United Kingdom

      IIF 20
  • Vasili, Soteris
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pool Road, West Molesey, KT8 2HE, England

      IIF 21
  • Mr Soteris Andrew Vasili
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 22 IIF 23 IIF 24
    • icon of address Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, United Kingdom

      IIF 26
    • icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 27
    • icon of address Janelle House, Hartham Lane, Hertford, SG14 1QN, England

      IIF 28 IIF 29
    • icon of address Janelle House, Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 30
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 31
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • icon of address 28, Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Janelle House, Hartham Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,158 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Larbourne Park Road, Flore, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,012 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Pool Road, West Molesey, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,482,122 GBP2024-11-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Moda Business Centre, Stirling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,612 GBP2020-09-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,780 GBP2023-04-30
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Janelle House, 6 Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Janelle House, 6 Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Janelle House, 6 Hartham Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    85,300 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Janelle House, 6 Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Janelle House, Hartham Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Janelle House Janelle House, Hartham Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Janelle House, 6 Hartham Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-07-04
    IIF 2 - Director → ME
  • 2
    icon of address 1a Nelson Avenue, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    298,883 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-01-01
    IIF 1 - Director → ME
  • 3
    icon of address Parkfield Beyton Road, Drinkstone, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,903 GBP2024-12-31
    Officer
    icon of calendar 2023-11-20 ~ 2025-08-28
    IIF 20 - Director → ME
  • 4
    HERTFORDSHIRE MICROFILM SERVICES LIMITED - 1986-06-05
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-07-04
    IIF 4 - Director → ME
  • 5
    icon of address 1 More London Place, More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2018-03-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-07-04
    IIF 3 - Director → ME
  • 7
    MCS WHOLESALE LIMITED - 2013-09-19
    WILLIAMS GLOBAL TRAVEL LIMITED - 2003-12-23
    WILLIAMS APPLIED COMPUTERS LIMITED - 1998-06-02
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-08-10
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.