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

Yiasemis, Yiannis Petros Charalambous

    Related profiles found in government register
  • Yiasemis, Yiannis Petros Charalambous
    English chief executive born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 1
  • Yiasemis, Yiannis Petros Charalambous
    English director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 2
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 3
    • Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 4
  • Yiasemis, Demetris Charalambous
    English managing director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 5
  • Yiasemis, Demetris Charalambous
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 6
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 7
    • Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 8
  • Mr Yiannis Petros Charalambous Yiasemis
    English born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 9 IIF 10
    • Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 11 IIF 12
  • Mr Demetris Charalambous
    Cypriot born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • 11, Granville Avenue, London, N9 0EY, England

      IIF 13
  • Mr Demetris Charalambous Yiasemis
    English born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 14
  • Yiasemis, Demetris Charalambous

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 15
  • Demetriou Yiasemis, Charalambos
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JA, England

      IIF 16
  • Mr Demetris Charalambous Yiasemis
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 17 IIF 18
    • Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 19
  • Yiasemis, Charalambos Demetriou

    Registered addresses and corresponding companies
    • The George & Dragon, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JA, United Kingdom

      IIF 20
  • Yiasemis, Charalambos

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 21
  • Yiasemis, Charlie
    British director born in February 1956

    Registered addresses and corresponding companies
    • 38b Falmouth Gardens, Redbridge, Essex, IG4 5JU

      IIF 22
  • Yiasemis, Charlie
    British director

    Registered addresses and corresponding companies
    • 38b Falmouth Gardens, Redbridge, Essex, IG4 5JU

      IIF 23
  • Yiasemis, Charlie
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 24
  • Yiasemis, Yiannis

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 25
  • Yiasemis, Charlie

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 26
  • Charalambos, Demetris
    Cypriot company director born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • 11, Granville Avenue, London, N9 0EY, England

      IIF 27
  • Yiasemis, Charalambos Demetriou
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Springfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TG, United Kingdom

      IIF 28
  • Yiasemis, Charalambos Demetris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 29
  • Yiasemis, Charalambos Demetris
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 30
  • Mr Charlie Yiasemis
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 31
  • Mr Charalambos Demetris Yiasemis
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 32
    • Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 5 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 24 - Director → ME
    2011-08-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    Ardley House, Hall Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -171,980 GBP2024-05-31
    Officer
    2012-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    ELATED PRODUCTS LIMITED - 2022-04-19
    Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF 6 - Director → ME
    2021-04-12 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Ardley House, Hall Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 4 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,846 GBP2023-08-31
    Officer
    2024-08-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    Tenon Recovery, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2004-03-17 ~ 2007-09-13
    IIF 22 - Director → ME
    2004-03-17 ~ 2006-03-01
    IIF 23 - Secretary → ME
  • 2
    Ardley House, Hall Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -171,980 GBP2024-05-31
    Officer
    2012-05-15 ~ 2013-02-01
    IIF 28 - Director → ME
    2012-05-15 ~ 2013-02-01
    IIF 20 - Secretary → ME
  • 3
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,846 GBP2023-08-31
    Officer
    2022-08-19 ~ 2024-08-29
    IIF 7 - Director → ME
    2022-08-19 ~ 2024-04-01
    IIF 30 - Director → ME
    2022-08-19 ~ 2024-08-29
    IIF 3 - Director → ME
    2022-08-19 ~ 2024-04-01
    IIF 21 - Secretary → ME
    2024-04-01 ~ 2024-08-29
    IIF 25 - Secretary → ME
    Person with significant control
    2024-08-06 ~ 2024-08-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-19 ~ 2024-04-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.