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

Charalambous, Andrew Lambrou

    Related profiles found in government register
  • Charalambous, Andrew Lambrou
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Woodlands Park Road, London, N15 3RS

      IIF 1
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS

      IIF 2
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 3
  • Charalambous, Andrew Lambrou
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charalambous, Andrew Lambrou
    British entrepreneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Endymion Road, London, N4 1EE, United Kingdom

      IIF 20
  • Charalambous, Andrew Lambrou
    born in March 1967

    Resident in United Kingdom

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

      IIF 21
  • Charalambous, Andrew Lambrou
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Charalambous, Andrew Lambrou
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 29
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 30 IIF 31
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6 NZ, United Kingdom

      IIF 32
  • Charalambous, Andrew Lambrou
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 76, Burgoyne Road, London, N4 1AE, England

      IIF 33
  • Charalambous, Andrew Lambrou
    British property investor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 34
  • Charalambous, Andrew Lambrou
    British

    Registered addresses and corresponding companies
    • icon of address 80, The Fairway, Palmers Green, London, N13 5QL

      IIF 35
  • Charalambous, Andrew Lambrou
    British director

    Registered addresses and corresponding companies
    • icon of address 80, The Fairway, Palmers Green, London, N13 5QL

      IIF 36 IIF 37
  • Mr Andrew Lambrou Charalambous
    British born in March 1967

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • icon of address 4a Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 40 IIF 41
  • Charalambous, Andrew Lambrou

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

      IIF 42
  • Lambrou Charalambous, Andrew
    British property management director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westward Rose Ltd, Network House, Station Road, Maldon, Essex, CM9 4LQ, England

      IIF 43
  • Mr Andrew Lambrou Charalambous
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 44
    • icon of address 76, Burgoyne Road, Ground Floor Flat, London, N4 1AE, England

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

      IIF 46 IIF 47 IIF 48
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 50 IIF 51 IIF 52
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 55 IIF 56
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 57 IIF 58
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS

      IIF 59
    • icon of address 4a, Woodlands Park Road, South Tottenham, London, N15 3RS, United Kingdom

      IIF 60
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6 NZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Westward Rose Ltd Network House, Station Road, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address 4a Woodlands Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,188,491 GBP2024-04-30
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    988,505 GBP2024-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,339 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to surplus assets - 75% or moreOE
  • 6
    76 BURGOYNE ROAD LIMITED - 2012-01-23
    icon of address 76 Burgoyne Road, Ground Floor Flat, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,167 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 4a, Woodlands Park Road, South Tottenham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,868 GBP2023-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 4a Woodlands Park Road, South Tottenham, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,750,865 GBP2023-09-30
    Officer
    icon of calendar 2000-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Endymion Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,585 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 22 - Director → ME
  • 14
    LAMBROS CHARALAMBOUS CHRISTIAN FOUNDATION LIMITED - 2023-01-31
    LAMBROS CHARALAMBOUS FOUNDATION LIMITED - 2019-02-12
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-10-15 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,293 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,830 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    146,397 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,461 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    ORIGINI RESTAURANT GROUP LIMITED - 2024-02-12
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -129,540 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,805 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    ABRACO 2 LIMITED - 2024-04-19
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address 4a Woodlands Park Road, South Tottenham, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,225,169 GBP2023-11-30
    Officer
    icon of calendar 1996-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -67,593 GBP2024-05-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 29 - Director → ME
Ceased 9
  • 1
    icon of address 4a Woodlands Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,188,491 GBP2024-04-30
    Officer
    icon of calendar 1999-09-27 ~ 2001-05-15
    IIF 35 - Secretary → ME
  • 2
    LOOK MODELS INTERNATIONAL LIMITED - 2006-05-16
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -46,566 GBP2024-08-31
    Officer
    icon of calendar 2011-06-01 ~ 2013-09-01
    IIF 8 - Director → ME
    icon of calendar 2005-08-25 ~ 2007-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4a, Woodlands Park Road, South Tottenham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,868 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ULTIMATE MODELS LIMITED - 2005-12-23
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 4 - Director → ME
    icon of calendar 2005-07-27 ~ 2007-06-01
    IIF 17 - Director → ME
    icon of calendar 2005-07-27 ~ 2006-03-01
    IIF 36 - Secretary → ME
  • 5
    icon of address 590 Green Lanes, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -426,311 GBP2024-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2023-05-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2023-05-19
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,176 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2009-10-01
    IIF 16 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,461 GBP2017-07-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 5 - Director → ME
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-09-01
    IIF 13 - Director → ME
    icon of calendar 2004-07-06 ~ 2009-07-09
    IIF 19 - Director → ME
    icon of calendar 2004-07-06 ~ 2006-09-01
    IIF 37 - Secretary → ME
  • 9
    ABRACO 2 LIMITED - 2024-04-19
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-03-21
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.