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 Fotis Vitouladitis

    Related profiles found in government register
  • Mr Fotis Vitouladitis
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 5
    • icon of address First Floor Canada House, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Vitouladitis, Fotis
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 198 Castle Road, Chatham, Kent, ME4 5HZ

      IIF 14
    • icon of address 198, Castle Road, Chatham, ME4 5HZ, United Kingdom

      IIF 15
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 16
    • icon of address First Floor Canada House, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 20 IIF 21
    • icon of address Hunter House 109, Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 22
  • Vitouladitis, Fotis
    British director

    Registered addresses and corresponding companies
    • icon of address 198 Castle Road, Chatham, Kent, ME4 5HZ

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Castleview Business Centre, Gas House Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    HEDONIA LIMITED - 2019-05-07
    icon of address Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,745 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,344 GBP2020-03-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 10 Castleview Business Centre, Gas House Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-03-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address Hunter House 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    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
  • 10
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    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
  • 12
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    PUNCH & BOOBY LIMITED - 2017-07-03
    icon of address First Floor Canada House, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,328 GBP2022-08-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-23
    IIF 11 - 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.