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

Stefanou, Stelio Haralambos

    Related profiles found in government register
  • Stefanou, Stelio Haralambos
    British chemical engineer born in November 1952

    Registered addresses and corresponding companies
  • Stefanou, Stelio Haralambos
    British chief executive born in November 1952

    Registered addresses and corresponding companies
    • icon of address Holwellbury House, Holwellbury, Hitchin, Herts, SG5 3SD

      IIF 10
  • Stefanou, Stelio Haralambos
    British company chief executive born in November 1952

    Registered addresses and corresponding companies
    • icon of address Holwellbury House, Holwellbury, Hitchin, Herts, SG5 3SD

      IIF 11
  • Stefanou, Stelio Haralambos
    British group chief executive born in November 1952

    Registered addresses and corresponding companies
    • icon of address Holwellbury House, Holwellbury, Hitchin, Herts, SG5 3SD

      IIF 12
  • Stefanou, Stelio Haralambos
    British

    Registered addresses and corresponding companies
    • icon of address 1 Tewin Water House, Tewin Water, Welwyn, Hertfordshire, AL6 0AA

      IIF 13
  • Stefanou, Stelio Haralambos
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 14 IIF 15
  • Stefanou, Stelio Haralambos
    British chairman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 106, 29 Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3BQ

      IIF 16
  • Stefanou, Stelio Haralambos
    British chemical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stefanou, Stelio Haralambos
    British chief executive born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stefanou, Stelio Haralambos
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stefanou, Stelio Haralambos
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tewin Water House, Tewin Water, Welwyn, Hertfordshire, AL6 0AA

      IIF 44
    • icon of address 1, Tewin Water House, Tewin Water, Welwyn, Hertfordshire, AL6 0AA, United Kingdom

      IIF 45
  • Mr Stelio Haralambos Stefanou
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cameron House, 61 Friends Road, Croydon, Surrey, CR0 1ED

      IIF 46
    • icon of address 1 Tewin Water House, Tewin Water, Nr Welwyn, Hertfordshire, AL6 0AA, England

      IIF 47
  • Mr Stelio Haralambos Stefanou
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, CM20 2DB, United Kingdom

      IIF 48
    • icon of address Unit 4, Meadway Court, Rutherford Close, Stevenage, Herts, SG1 2EF, England

      IIF 49
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    374,169 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Apt 6, Tewin Water House, Tewin Water, Welwyn, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-27
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 14 - Director → ME
Ceased 43
  • 1
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-20 ~ 2007-09-30
    IIF 17 - Director → ME
  • 2
    ATOZ ACCORD LIMITED - 2006-09-29
    A TO Z SUPPLIES LIMITED - 2002-07-01
    M&R 759 LIMITED - 2000-06-20
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2007-09-20
    IIF 21 - Director → ME
  • 3
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-07 ~ 2007-09-20
    IIF 19 - Director → ME
  • 4
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2007-09-20
    IIF 23 - Director → ME
  • 5
    ACCORD PLC - 2007-07-19
    SHELFCO (NO.1621) LIMITED - 1999-06-07
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-06-25 ~ 2007-09-20
    IIF 29 - Director → ME
  • 6
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-09-20
    IIF 32 - Director → ME
  • 7
    ENTERPRISE-PETERBOROUGH LIMITED - 2015-12-07
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2011-01-28
    BIRMINGHAM ACCORD LIMITED - 2011-01-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-20
    IIF 40 - Director → ME
  • 8
    A.BELL & SON (PADDINGTON) LIMITED - 1995-05-25
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-06-25
    IIF 8 - Director → ME
  • 9
    BLYTHEWOOD PLANT HIRE LIMITED - 2012-09-04
    JOHN DOYLE PLANT LIMITED - 1992-04-24
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-06-25
    IIF 9 - Director → ME
  • 10
    OMER CARE LIMITED - 2021-12-03
    icon of address 28 St. Helens Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,511 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2007-09-20
    IIF 34 - Director → ME
  • 12
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-15 ~ 2001-02-14
    IIF 12 - Director → ME
  • 13
    PROMARK ACCORD LIMITED - 2010-06-23
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-20
    IIF 37 - Director → ME
  • 14
    SCHOFIELD LOTHIAN LIMITED - 2008-10-07
    SHROPSHIRE CONTRACTING LIMITED - 2005-04-27
    JDM MIDLANDS LIMITED - 1998-05-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2007-09-20
    IIF 30 - Director → ME
  • 15
    ACCORD EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED - 2008-02-21
    ACCORD TRUSTEES LIMITED - 2000-12-29
    CITYWORKS NORWICH LIMITED - 2000-05-18
    BURSTFARE LIMITED - 1999-08-10
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-06 ~ 2007-09-20
    IIF 22 - Director → ME
  • 16
    HERTFORDSHIRE BUSINESS CENTRE LIMITED - 2003-08-11
    PROJECTHAVEN LIMITED - 1993-09-21
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1994-10-25 ~ 2002-01-08
    IIF 11 - Director → ME
  • 17
    CONCORDAT NORTH YORKSHIRE LIMITED - 2010-04-09
    CONCORD AT NORTH YORKSHIRE LIMITED - 2001-04-23
    NORTH YORKSHIRE SCHOOLS LIMITED - 2001-03-23
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,311 GBP2024-03-31
    Officer
    icon of calendar 2000-07-06 ~ 2005-12-16
    IIF 35 - Director → ME
  • 18
    HARINGEY ACCORD LIMITED - 2008-05-09
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-12 ~ 2007-09-20
    IIF 18 - Director → ME
  • 19
    HIGHGROUND ACCORD LIMITED - 2004-10-27
    icon of address Kpmg Corporate Recovery, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-11-25 ~ 2007-09-20
    IIF 27 - Director → ME
  • 20
    JAY DEE DESIGN AND CONSTRUCT LIMITED - 1996-04-29
    icon of address John Doyle House, Little Burrow, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-07-25
    IIF 2 - Director → ME
  • 21
    JAY DEE PROJECT MANAGEMENT LIMITED - 1996-04-26
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-06-25
    IIF 7 - Director → ME
  • 22
    JDM MIDLANDS LIMITED - 2001-06-21
    SHROPSHIRE CONTRACTING LIMITED - 1998-05-06
    DECORNEWS LIMITED - 1995-03-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 2007-09-20
    IIF 20 - Director → ME
  • 23
    JOHN DOYLE LEASING LIMITED - 2007-07-09
    CAMSIGNS LIMITED - 1997-12-01
    SOFASTORE TRADING LIMITED - 1994-08-26
    icon of address John Doyle House, Little Burrow, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1999-06-25
    IIF 4 - Director → ME
  • 24
    JOHN DOYLE CONSTRUCTION LIMITED - 1986-06-09
    icon of address John Doyle House, Little Burrow, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-07-25
    IIF 1 - Director → ME
  • 25
    JOHN DOYLE CIVIL ENGINEERING LIMITED - 1986-06-09
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-06-25
    IIF 6 - Director → ME
  • 26
    icon of address John Doyle House, Little Burrow, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-25
    IIF 3 - Director → ME
  • 27
    WHITTOME PLANT HIRE LIMITED - 1992-04-24
    HANDBEST LIMITED - 1987-11-05
    icon of address John Doyle House, Little Burrow, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-07-25
    IIF 5 - Director → ME
  • 28
    C C HOLDINGS LIMITED - 2000-01-19
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-28 ~ 2007-09-20
    IIF 41 - Director → ME
  • 29
    SLOUGH ACCORD LIMITED - 2008-06-03
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2007-09-20
    IIF 39 - Director → ME
  • 30
    icon of address Tewin Water House, Tewin Water, Welwyn, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -27 GBP2024-08-31
    Officer
    icon of calendar 2010-04-20 ~ 2019-12-15
    IIF 45 - Director → ME
  • 31
    icon of address 2nd Floor 130 Fleet Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    251,858 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 2004-06-30
    IIF 10 - Director → ME
  • 32
    THE STEFANOU FOUNDATION - 2020-08-07
    icon of address Unit 1b Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2022-12-08
    IIF 16 - Director → ME
    icon of calendar 2008-10-02 ~ 2008-11-19
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ 2014-09-30
    IIF 44 - Director → ME
  • 34
    icon of address 60 Park Lane, Croydon, England
    Active Corporate (7 parents)
    Equity (Company account)
    136,348 GBP2019-10-31
    Officer
    icon of calendar 2014-12-15 ~ 2018-05-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 35
    Company number 03739525
    Non-active corporate
    Officer
    icon of calendar 1999-03-24 ~ 2007-09-20
    IIF 25 - Director → ME
  • 36
    Company number 03739642
    Non-active corporate
    Officer
    icon of calendar 1999-03-24 ~ 2007-09-20
    IIF 26 - Director → ME
  • 37
    Company number 03789193
    Non-active corporate
    Officer
    icon of calendar 1999-06-14 ~ 2007-09-20
    IIF 24 - Director → ME
  • 38
    Company number 04011915
    Non-active corporate
    Officer
    icon of calendar 2000-06-09 ~ 2007-09-20
    IIF 28 - Director → ME
  • 39
    Company number 04276538
    Non-active corporate
    Officer
    icon of calendar 2004-06-22 ~ 2007-09-20
    IIF 36 - Director → ME
  • 40
    Company number 04970511
    Non-active corporate
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-20
    IIF 42 - Director → ME
  • 41
    Company number 05438317
    Non-active corporate
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-20
    IIF 38 - Director → ME
  • 42
    Company number 05438320
    Non-active corporate
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-20
    IIF 43 - Director → ME
  • 43
    Company number 05438321
    Non-active corporate
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-20
    IIF 33 - Director → ME

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.