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 Dionysios Andreas Liveras

    Related profiles found in government register
  • Mr Dionysios Andreas Liveras
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 1
    • icon of address Solar House, 288 Chase Road, London, N14 6NZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Southgate Office Village, 288 Chase Road, Block F, London, N14 6HF, England

      IIF 4
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Dionysios Andreas Liveras
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 13
  • Mr Dionysios Andreas Liveras
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Ridgeway, Hertfordshire, EN6 4BB, England

      IIF 14
    • icon of address Southgate Office Village, 288 Chase Road, Block F, London, N14 6HF, England

      IIF 15
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, England

      IIF 16
    • icon of address Southgate Office Village Block F, First Floor, 288, Chase Road, London, N14 6HF, United Kingdom

      IIF 17
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 18
  • Dionysios Andreas Liveras
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block F, Southgate Office Village, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 19
  • Liveras, Dionysios Andreas
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookway House, 2 Nichol Close, London, N14 6JU, United Kingdom

      IIF 20
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 24
    • icon of address Solar House, 288 Chase Road, London, N14 6NZ, United Kingdom

      IIF 25
    • icon of address Southgate Office Village, 288 Chase Road, Block F, London, N14 6HF, England

      IIF 26
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, England

      IIF 27
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 28 IIF 29
  • Liveras, Dionysios Andreas
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 30
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Southgate Office Village, Block F, 288 Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 34
  • Liveras, Dionysios Andreas
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block F, First Floor, Southgate Office Village, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 35
    • icon of address 25 The Ridgeway, Cuffley Heights, Cuffley, Hertfordshire, EN6 4BB

      IIF 36 IIF 37
    • icon of address Block F, Southgate Office Village, 288 Chase Road, London, N14 6HF, England

      IIF 38
    • icon of address Southgate Office Village, Block F, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 39
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 40
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 41
    • icon of address 25, The Ridgeway, Cuffley, Potters Bar, Hertfordshire, EN6 4BB, England

      IIF 42 IIF 43
  • Liveras, Dionysios Andreas
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church, Kentish Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 6NG, United Kingdom

      IIF 44
    • icon of address Block F, Southgate Office Village, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 45
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 46
    • icon of address Southgate Office Village, 288 Chase Road, Block F, London, N14 6HF, England

      IIF 47
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, England

      IIF 48
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Southgate Office Village Block F, 288 Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 54
  • Liveras, Dionysios Andreas
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Ridgeway, Cuffley, Hertfordshire, EN6 4BB, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -241,238 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Southgate Office Village Block F, 288 Chase Road, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,506 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Southgate Office Village Block F, 288 Chase Road, Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -598,715 GBP2024-03-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 34 - Director → ME
  • 5
    L.H.K INVESTMENTS LTD - 2019-03-29
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -74,050 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 53 - Director → ME
  • 6
    ALYSIA CARING (BOURNE) LIMITED - 2021-06-30
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,281,676 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Southgate Office Village 288 Chase Road, Block F, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,803 GBP2024-12-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,105 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,863,353 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -114,421 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Southgate Office Village Block F, First Floor, 288, Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -577,850 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Southgate Office Village, Block F First Floor, 288 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,369 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,357,930 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CHEVIOT 223 LIMITED - 2017-12-11
    icon of address Solar House, 288 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    ANA COURT (OAKHAM) LIMITED - 2022-07-20
    icon of address Southgate Office Village Block F, First Floor, 288, Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    135,247 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address Brookway House, 2 Nichol Close, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 22 - Director → ME
  • 22
    ALYSIA CARING HOLDINGS LIMITED - 2017-12-11
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,003,446 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,238 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,657,846 GBP2024-04-30
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 26
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    213,840 GBP2024-03-31
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Block F, Southgate Office Village, 288 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,540 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    BOLTGATE LIMITED - 2015-03-12
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (8 parents)
    Equity (Company account)
    967,581 GBP2019-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Solar House, Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    519,574 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 31
    icon of address Southgate Office Village Block F, First Floor, 288, Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,887 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 50 - Director → ME
Ceased 7
  • 1
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,357,930 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2017-12-19
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ALPHA CARING LIMITED - 2013-06-06
    ALYSIA CARING LIMITED - 2021-12-23
    icon of address Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,196,013 GBP2023-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2021-12-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    TYROLESE (29) LIMITED - 1985-06-10
    DAVID LINLEY FURNITURE LIMITED - 1998-09-04
    icon of address The Courtyard, Beeding Court, Steyning, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,762,594 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2014-08-27
    IIF 56 - Director → ME
  • 4
    TYROLESE (104) LIMITED - 1987-11-30
    THE DAVID LINLEY COMPANY LIMITED - 1998-09-04
    icon of address The Courtyard, Beeding Court, Steyning, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -330,194 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2014-08-27
    IIF 55 - Director → ME
  • 5
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-09 ~ 2006-05-12
    IIF 37 - Director → ME
  • 6
    icon of address Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,787,579 GBP2023-12-31
    Officer
    icon of calendar 2014-09-24 ~ 2021-12-21
    IIF 35 - Director → ME
  • 7
    icon of address Church Kentish Lane, Brookmans Park, Hatfield, Hertfordshire
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    705,285 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2024-03-11
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.