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

Stergides, John

    Related profiles found in government register
  • Stergides, John
    British amusement caterer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, United Kingdom

      IIF 1
    • icon of address 1, Oakeshott Avenue, Holly Lodge Estate, Highgate, London, N6 6NT, United Kingdom

      IIF 2 IIF 3
    • icon of address 47 Whitley Court, Coram Street, London, WC1

      IIF 4
  • Stergides, John
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 5
  • Stergides, John
    British company secretary/director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oakshott Avenue, Holly Lodge Estate Highgate, London, N6 6NT

      IIF 6
  • Stergides, John
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 7
  • Stergides, John
    British director secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 8
  • Stergides, John
    British director/secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakeshott Avenue, Holly Lodge Estate, Highgate, London, N6 6NT, United Kingdom

      IIF 9
    • icon of address 1 Oakshott Avenue, Holly Lodge Estate Highgate, London, N6 6NT

      IIF 10
    • icon of address 47 Whitley Court, Coram Street, London, WC1

      IIF 11 IIF 12
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 13 IIF 14 IIF 15
  • Stergides, John
    British manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Whitley Court, Coram Street, London, WC1

      IIF 18
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 19
  • Stergides, John
    British managing director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 20
  • Stergides, John
    British sales born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Whitley Court, Coram Street, London, WC1

      IIF 21
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 22
  • Stergides, John
    British secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 23
  • Stergides, John
    British secretary/director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 24
  • Stergides, John
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 St Pancras Way, Camden Town, London, NW1 9NB

      IIF 25
  • Mr John Stergides
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Saint Pancras Way, London, NW1 9NB

      IIF 26
    • icon of address 1, Oakeshott Avenue, Holly Lodge Estate, Highgate, London, N6 6NT, United Kingdom

      IIF 27
    • icon of address Lennox House, 3 Pierrepont Street, Bath, United Kingdom, BA1 1LB, United Kingdom

      IIF 28
  • Stergides, John
    British

    Registered addresses and corresponding companies
  • Stergides, John
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 39
  • Stergides, John
    British sales

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 40
  • Stergides, John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 41
  • Stergides, John Anthony
    British business development manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Saint Pancras Way, London, NW1 9NB

      IIF 42
  • Mr John Anthony Skourides
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Saint Pancras Way, London, NW1 9NB

      IIF 43
  • Mr John Anthony Stergides
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Saint Pancras Way, London, NW1 9NB

      IIF 44
  • Mr John Stergides
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Stergides, John

    Registered addresses and corresponding companies
  • Mr John Anthony Stergides
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, St. Pancras Way, London, NW1 9NB, England

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 122 St Pancras Way, Camden Town, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    FLAMINGO TECHNOLOGY LIMITED - 1989-04-20
    icon of address 122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 122 St Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    -98,562 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 4
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    FUN.NET UK SERVICES LIMITED - 2018-03-21
    icon of address 122 Saint Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    260,323 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 122 St Pancras Way, Camden Town, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-09-08 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    TECHNOS DEVELOPMENTS LIMITED - 1997-10-21
    CARDIFF INDUSTRIAL ASSEMBLIES LIMITED - 1992-01-27
    icon of address 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    LIGHTNING LEISURE LIMITED - 1987-01-20
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,875,351 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 122 Saint Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    CORNERMOOD LIMITED - 1988-04-20
    icon of address 122 St. Pancras Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,324 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 122 St.pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    44,522 GBP2024-11-30
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    190,470 GBP2024-06-30
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address 122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    PCP DEVELOPMENTS LIMITED - 1993-06-23
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    371,653 GBP2024-06-30
    Officer
    icon of calendar 1993-03-11 ~ now
    IIF 9 - Director → ME
  • 16
    LEADISTEL LIMITED - 1982-08-20
    PETER SIMPER AND COMPANY LIMITED - 1984-07-11
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,149 GBP2024-06-30
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 28 - Has significant influence or controlOE
  • 18
    icon of address 122 St. Pancras Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,189,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 122 St. Pancras Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001,283 GBP2024-04-30
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 122 St Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    55,787 GBP2024-04-30
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 122 St Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-06-03
    IIF 37 - Secretary → ME
  • 2
    FUN.NET UK SERVICES LIMITED - 2018-03-21
    icon of address 122 Saint Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    260,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-01-16
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LIGHTNING LEISURE LIMITED - 1987-01-20
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,875,351 GBP2024-04-30
    Officer
    icon of calendar ~ 2020-06-03
    IIF 36 - Secretary → ME
  • 4
    icon of address 122 St.pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    44,522 GBP2024-11-30
    Officer
    icon of calendar 1992-05-22 ~ 2002-06-10
    IIF 6 - Director → ME
    icon of calendar 1992-05-22 ~ 2002-06-10
    IIF 58 - Secretary → ME
  • 5
    ELECTROCOIN (MANUFACTURING) LIMITED - 1988-07-14
    icon of address 27a Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,504 GBP2024-07-31
    Officer
    icon of calendar ~ 2015-11-02
    IIF 23 - Director → ME
    icon of calendar ~ 2015-11-02
    IIF 35 - Secretary → ME
  • 6
    PCP DEVELOPMENTS LIMITED - 1993-06-23
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    371,653 GBP2024-06-30
    Officer
    icon of calendar 1993-03-11 ~ 1993-12-21
    IIF 57 - Secretary → ME
  • 7
    LEADISTEL LIMITED - 1982-08-20
    PETER SIMPER AND COMPANY LIMITED - 1984-07-11
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,149 GBP2024-06-30
    Officer
    icon of calendar ~ 2012-05-08
    IIF 4 - Director → ME
  • 8
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address 122 St Pancras Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-06-25
    IIF 24 - Director → ME
    icon of calendar ~ 2010-06-25
    IIF 32 - Secretary → ME
  • 10
    icon of address 122 St. Pancras Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,189,379 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-12-23
    IIF 10 - Director → ME
    icon of calendar ~ 1999-12-23
    IIF 56 - Secretary → ME
  • 11
    icon of address 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-03-17
    IIF 16 - Director → ME
    icon of calendar ~ 2011-03-17
    IIF 31 - Secretary → ME
  • 12
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-07-01
    IIF 5 - Director → ME
    icon of calendar ~ 2010-07-01
    IIF 38 - Secretary → 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.