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 Andrew George Nicolaou

    Related profiles found in government register
  • Mr Andrew George Nicolaou
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a George Lane, South Woodford, London, E18 1AN, England

      IIF 1
    • icon of address 58 Woodfield Way, London, N11 2NS, England

      IIF 2
    • icon of address Unit 571, 394 Muswell Hill Broadway, London, N10 1DJ, United Kingdom

      IIF 3
  • Mr Andrew George Nicolaou
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Nicolaou, Andrew George
    English director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 111a George Lane, South Woodford, London, E18 1AN, England

      IIF 10
    • icon of address Unit 571, 394 Muswell Hill Broadway, Muswell Hill, London, N10 1DJ, United Kingdom

      IIF 11
  • Nicolaou, Andrew George
    English it director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Woodfield Way, London, N11 2NS, England

      IIF 12
  • Nicolaou, Andrew George
    English none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 571, 394 Muswell Hill, Broadway, London, N10 1DJ, England

      IIF 13
  • Mr Andrew Nicolaou
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Nicolaou, Andrew George
    Britisg consultant business born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Eleanor Road, Bounds Green, Enfield, N11 2QS, England

      IIF 15
  • Nicolaou, Andrew George
    Britisg director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 16
  • Nicolaou, Andrew George
    British trader born in January 1973

    Registered addresses and corresponding companies
    • icon of address 3 Bridgewater Court, Bridgewater Road, Harrow, Middlesex, HA0 1AU

      IIF 17
  • Nicolaou, Andrew George
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 18
  • Nicolaou, Andrew George
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 19
  • Nicolaou, Andrew George
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Nicolaou, Andrew
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Nicolaou, Andrew George

    Registered addresses and corresponding companies
    • icon of address 111a George Lane, South Woodford, London, E18 1AN, England

      IIF 23
    • icon of address 58 Woodfield Way, London, N11 2NS, England

      IIF 24
  • Nicolaou, Andrew

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Unit 571, 394 Muswell Hill Broadway, Muswell Hill, London, N10 1DJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 571 394 Muswell Hill Broadway, Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-10-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    SEDA RECRUITMENT LTD - 2015-03-02
    DEMOFORCE LABOUR HIRE LIMITED - 2016-02-25
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 171 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,359 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 13405765 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 58 Woodfield Way Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-02-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,198 GBP2016-01-31
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 111a George Lane, South Woodford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 7 St Ronans Court, Nether Street, Finchley Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-08-01
    IIF 17 - Director → ME
  • 2
    icon of address 4385, 13405765 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2023-10-06
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.