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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Christophi, Panos

    Related profiles found in government register
  • Christophi, Panos
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ER

      IIF 1
    • The Cliff Hotel, Cliff Hill, Gorleston, Great Yarmouth, NR31 6DH, England

      IIF 2
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 3
  • Christophi, Panos
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ER

      IIF 4
    • C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 5 IIF 6 IIF 7
    • The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 8
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 9
  • Christophi, Panos
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Union Suite, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 10
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 11
  • Christophi, Panos
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building 51-59, Rose Lane, Norwich, NR1 1BY, England

      IIF 12 IIF 13
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 14 IIF 15
  • Christophi, Panos
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk Barn, New Road, Belton, Great Yarmouth, Norfolk, NR31 9JW, United Kingdom

      IIF 16
    • The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 17
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 18
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 19 IIF 20 IIF 21
  • Christophi, Panos
    born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 22
  • Mr Panos Christophi
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cliff Hotel, Cliff Hill, Gorleston, Great Yarmouth, NR31 6DH, England

      IIF 23
    • C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 24
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 25
  • Christophi, Panos
    British director

    Registered addresses and corresponding companies
    • 9 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ER

      IIF 26
  • Christophi, Panos

    Registered addresses and corresponding companies
    • 9 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ER

      IIF 27
  • Mr Panos Christophi
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Marine Parade, Gorleston, Great Yarmouth, NR31 6EY, England

      IIF 28 IIF 29 IIF 30
    • 50, Marine Parade, Gorleston, Great Yarmouth, Norfolk, NR31 6EY, England

      IIF 32 IIF 33
    • Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 34
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments 24
  • 1
    56 C LTD - now
    BUILD BROS LTD
    - 2017-01-12 08366068
    Unit D10 Pinetrees Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2013-01-18 ~ 2016-02-01
    IIF 17 - Director → ME
  • 2
    APS CARE LTD - now
    CHRISTOPHI LTD
    - 2011-01-25 04423576
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2004-03-17 ~ 2008-01-10
    IIF 26 - Secretary → ME
  • 3
    CAPS DEVELOPERS LTD
    07722579
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ 2018-01-22
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-01-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    CAPS PROPERTY LTD
    07809976 07855886
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2011-10-14 ~ 2022-10-27
    IIF 21 - Director → ME
    Person with significant control
    2016-10-31 ~ 2017-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CP&S (SOLUTIONS) LTD
    08809607
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ 2023-08-21
    IIF 20 - Director → ME
  • 6
    EAST ANGLIAN HOTELS LTD
    10645281
    Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2020-10-22 ~ 2023-08-21
    IIF 10 - Director → ME
  • 7
    EASTERN ENERGY GROUP LTD - now
    NORFOLK BUSINESS MANAGEMENT LTD
    - 2021-10-20 10714116
    The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2017-04-07 ~ 2021-04-01
    IIF 2 - Director → ME
    Person with significant control
    2017-04-07 ~ 2021-04-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    GC HOTELS LTD
    07711613
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ 2023-08-08
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    I HOTELS LTD
    07303036
    2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2011-03-28 ~ 2011-03-28
    IIF 16 - Director → ME
  • 10
    KIKI LIMITED
    03808120 03808095
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (6 parents)
    Officer
    1999-07-15 ~ 2000-05-02
    IIF 1 - Director → ME
  • 11
    LOWER MARINE PARADE LTD
    08704542
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2013-09-24 ~ 2023-08-21
    IIF 9 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    MAGIES CAFE LTD
    08997635
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ 2023-08-21
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    MAPS DEVELOPMENTS LIMITED
    - now 04423506
    PANOS & PARTNERS LTD
    - 2004-01-13 04423506
    2-4 Queen Street, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2002-04-24 ~ dissolved
    IIF 4 - Director → ME
  • 14
    MAPS PROPERTIES LIMITED
    03566459
    C/o The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-05-19 ~ 2002-04-21
    IIF 27 - Secretary → ME
  • 15
    OCEANFRONT GOS LTD - now
    GC ROOFTOP LTD
    - 2023-12-08 10383905
    Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (2 parents)
    Officer
    2016-09-19 ~ 2023-08-21
    IIF 3 - Director → ME
    Person with significant control
    2016-09-19 ~ 2017-08-02
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    PANCROFT HOMES LIMITED
    09845723
    C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ 2017-04-25
    IIF 8 - Director → ME
    Person with significant control
    2016-10-31 ~ 2017-04-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SPA CHRISTOPHI LLP
    OC339565
    Union Suite, The Union Building, Norwich, England
    Active Corporate (4 parents)
    Officer
    2008-08-26 ~ 2017-09-02
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-08-31 ~ 2017-09-02
    IIF 30 - Has significant influence or control OE
    2016-04-06 ~ 2017-09-02
    IIF 34 - Has significant influence or control OE
  • 18
    SPA HOLDINGS 18 LTD
    13781745 13796740... (more)
    The Union Building 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2021-12-03 ~ 2021-12-03
    IIF 12 - Director → ME
  • 19
    SPA MARINE CRESCENT LTD - now
    SPA HOLDINGS 17 LTD
    - 2022-10-25 13781859 11653344... (more)
    The Union Building 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2021-12-03 ~ 2021-12-03
    IIF 13 - Director → ME
  • 20
    SPA MARINE PARADE LTD - now
    SPA HOLDINGS 2 LTD
    - 2021-12-15 10743050 13552036... (more)
    Union Suite The Union Building, 51 -59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2017-04-27 ~ 2017-04-27
    IIF 5 - Director → ME
  • 21
    SPA PROSPER HOUSE LTD - now
    SPA HOLDINGS 3 LTD
    - 2021-12-20 10743717 13552036... (more)
    Union Suite The Union Building, Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2017-04-27 ~ 2017-04-27
    IIF 7 - Director → ME
  • 22
    SPA THORPE ROAD LTD - now
    SPA HOLDINGS 1 LTD
    - 2021-12-15 10742979 11040931... (more)
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Officer
    2017-04-27 ~ 2017-04-27
    IIF 6 - Director → ME
  • 23
    SPA TRADING LTD
    - now 08447726
    COMPUTING GIANTS LTD
    - 2015-02-06 08447726
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TOP BUTTON LTD
    10714259
    The Cliff Hotel Cliff Hill, Gorleston, Great Yarmouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-07 ~ 2023-08-21
    IIF 11 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.