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 Kyriacos Cosias

    Related profiles found in government register
  • Mr Andreas Kyriacos Cosias
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 1
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 2 IIF 3
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 6 IIF 7 IIF 8
  • Cosias, Andreas Kyriacos
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coggeshall Road, Braintree, Essex, CM7 9BY

      IIF 15
    • icon of address 36, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 16
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 17 IIF 18 IIF 19
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 22 IIF 23 IIF 24
  • Cosias, Andrew Kyriacos
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 27 IIF 28
  • Cosias, Andrew Kyriacos
    British recruitment born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, North Block, The Railstore Elvet Avenue, Romford, Essex, RM2 6JN, United Kingdom

      IIF 29
  • Cosias, Andreas Kyriacos
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, Great Britain

      IIF 30
  • Cosias, Andreas Kyriacos
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -546 GBP2019-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    AMINITY LIMITED - 2016-11-09
    AMNITY LIMITED - 2016-11-04
    icon of address 45 Squirrels Heath Lane, Romford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,091 GBP2016-08-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    383,034 GBP2018-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2017-01-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    AMINITY LIMITED - 2016-11-09
    AMNITY LIMITED - 2016-11-04
    icon of address 45 Squirrels Heath Lane, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-21
    IIF 23 - Director → ME
  • 2
    ARMED FORCE UK LIMITED - 2015-09-04
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    217 GBP2018-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-12-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2016-10-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2016-10-06
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,500 GBP2021-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-12-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,055 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2019-02-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    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
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,557 GBP2022-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-06-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-01-31
    IIF 8 - Right to appoint or remove directors OE
    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
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    icon of calendar 2014-11-13 ~ 2020-10-08
    IIF 18 - Director → ME
  • 8
    OBLIX IT PARTNERS LIMITED - 2020-02-26
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-02-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 36 Coggeshall Road, Braintree, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,646 GBP2016-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-12-04
    IIF 15 - 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.