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

Mr Panayiotis Stavrou

    Related profiles found in government register
  • Mr Panayiotis Stavrou
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 1
    • icon of address Brookway House, 2 Nichol Close, Southgate, London, N14 6JU, United Kingdom

      IIF 2 IIF 3
    • icon of address Chase House, 305 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 4
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 5
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 6
    • icon of address South Point House, Chase Road, Southgate, London, N14 6JT

      IIF 7
    • icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 8
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 9
    • icon of address Epic House, Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 10
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 11 IIF 12
  • Mr Panayiotis Stavrou
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Point House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 13
    • icon of address South Point House, Chase Road, London, N14 6JT, United Kingdom

      IIF 14
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT, United Kingdom

      IIF 15
    • icon of address South Point House, 321 Chase Road, Southgate, United Kingdom, N14 6JT, United Kingdom

      IIF 16
  • Stavrou, Panayiotis
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 17
    • icon of address 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 18
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 19 IIF 20
    • icon of address Brookway House, 2 Nichol Close, London, N14 6JU, United Kingdom

      IIF 21
    • icon of address Brookway House, 2 Nichol Close, Southgate, London, N14 6JU, United Kingdom

      IIF 22
    • icon of address Chase House, Chase Road, London, N14 6JS, United Kingdom

      IIF 23
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Solar House, 282 Chase Road, London, Southgate, N14 6HA, England

      IIF 27
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address South Point House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 45
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 46 IIF 47
    • icon of address South Point House, Chase Road, London, N14 6JT, United Kingdom

      IIF 48
    • icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 49
    • icon of address Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 50
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 51 IIF 52
  • Stavrou, Panayiotis
    British company director born in March 1953

    Resident in United Kingdom

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

      IIF 53
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 54
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 55
    • icon of address Brookway House, 2 Nichol Close, Southgate, London, N14 6JU, United Kingdom

      IIF 56
  • Stavrou, Panayiotis
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 57 IIF 58 IIF 59
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 60
    • icon of address Solar House, 282 Chase Road, London, N14 6HA, England

      IIF 61
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 62
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 63 IIF 64
    • icon of address Southpoint House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 65
    • icon of address South Point House, 321 Chase Road, Southgate, United Kingdom, N14 6JT, United Kingdom

      IIF 66
  • Stavrou, Panayiotis
    British restaurateur born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 67
  • Stavrou, Panayiotis
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Chase Road, Sothgate, London, N14 6JT, England

      IIF 68
  • Stavrou, Panayiotis
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southpoint House 321, Chase Road, London, N14 6JT

      IIF 69
  • Stavrou, Panayiotis
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 70
    • icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, England

      IIF 71
  • Stavrou, Panayiutis
    British born in March 1953

    Resident in England

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

      IIF 72
  • Stavrou, Panayiotis
    British

    Registered addresses and corresponding companies
    • icon of address 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 73
    • icon of address South Point House, 321 Chase Road, London, N14 6JT

      IIF 74
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 75
  • Stavrou, Panayiotis
    British company director

    Registered addresses and corresponding companies
    • icon of address Southpoint House 321, Chase Road, London, N14 6JT

      IIF 76
  • Stavrou, Panayiotis
    British company secretary

    Registered addresses and corresponding companies
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT, United Kingdom

      IIF 77
  • Stavrou, Panayiotis
    British director

    Registered addresses and corresponding companies
    • icon of address 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 81
    • icon of address South Point House, 321 Chase Road, South Gate, N14 6JT

      IIF 82
  • Stavrou, Panayiotis
    British secretary

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

      IIF 83
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -241,238 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 72 - Director → ME
  • 2
    NAYLAND ROCK ACCOMMODATION LIMITED - 2007-06-26
    icon of address South Point House 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    308,547 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 81 - Secretary → ME
  • 4
    icon of address Brookway House, 2 Nichol Close, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address South Point House 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    698,957 GBP2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,816 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,672,077 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,280 GBP2024-06-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Epic House Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Chase House, Chase Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Southpoint House, 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address South Point House, 321 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 16
    EMMISS GROUP LTD - 2021-08-17
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,740 GBP2024-06-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Southpoint House, 321 Chase, Road, Southgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-30
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,576,231 GBP2024-06-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,609,015 GBP2024-06-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 60 - Director → ME
  • 21
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    901 GBP2017-10-30
    Officer
    icon of calendar 1995-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    GATE MANGEMENT LIMITED - 2005-04-27
    icon of address South Point House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    388,590 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address South Point House Chase Road, Southgate, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    296,667 GBP2023-06-27 ~ 2024-06-26
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    icon of calendar ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    85,555 GBP2024-01-31
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,786,035 GBP2024-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address South Point House 321 Chase Road, Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    icon of calendar ~ dissolved
    IIF 75 - Secretary → ME
  • 28
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,709,809 GBP2024-06-30
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,796,761 GBP2024-06-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address South Point House, 321 Chase Road, Southgate, London
    Active Corporate (4 parents)
    Equity (Company account)
    -459,366 GBP2024-12-31
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,800 GBP2024-06-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 39 - Director → ME
  • 32
    icon of address Solar House, 282 Chase Road, London, Southgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 61 - Director → ME
  • 34
    icon of address Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,166 GBP2024-03-31
    Officer
    icon of calendar 1998-11-23 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address South Point House 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 64 - Director → ME
  • 36
    icon of address Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 28 - Director → ME
  • 37
    icon of address Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 31 - Director → ME
  • 39
    icon of address South Point House 321 Chase Road, Southgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address Solar House 282 Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 29 - Director → ME
  • 41
    SILVERSTREAM I.T. LIMITED - 2007-05-08
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,146 GBP2020-12-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 66 - Director → ME
  • 42
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    724,048 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 22 - Director → ME
  • 43
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,580 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 32 - Director → ME
  • 44
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,580 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 34 - Director → ME
  • 45
    icon of address South Point House, Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 321 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 47
    icon of address South Point House, 321 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    769,730 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 48
    SISTEMATIC IMPLEMENTATIONS LIMITED - 1993-08-31
    icon of address Solar House 282 Chase Road, Southgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,714 GBP2016-09-30
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 54 - Director → ME
  • 49
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,751,711 GBP2024-06-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 37 - Director → ME
  • 50
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,861,411 GBP2024-06-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 33 - Director → ME
  • 51
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,382 GBP2024-06-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 42 - Director → ME
  • 52
    Company number 06061385
    Non-active corporate
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 78 - Secretary → ME
Ceased 13
  • 1
    icon of address Brookway House, 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,303 GBP2024-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2025-09-01
    IIF 56 - Director → ME
  • 2
    icon of address 1st Floor 44a Fore Street, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,172 GBP2024-03-31
    Officer
    icon of calendar 1995-02-08 ~ 2014-02-28
    IIF 77 - Secretary → ME
  • 3
    icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    308,547 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ 2021-02-24
    IIF 70 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    304,914 GBP2023-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2025-03-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-12
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,203 GBP2024-05-31
    Officer
    icon of calendar 1999-05-20 ~ 2020-09-01
    IIF 82 - Secretary → ME
  • 6
    AVRIION LIMITED - 2014-10-08
    icon of address 1st Floor 44a Fore Street, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    37,108 GBP2023-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2014-02-25
    IIF 69 - Director → ME
    icon of calendar 2006-07-31 ~ 2014-02-25
    IIF 76 - Secretary → ME
  • 7
    SILVERSTREAM I.T. LIMITED - 2007-05-08
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,146 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,977 GBP2024-04-30
    Officer
    icon of calendar 2007-05-31 ~ 2007-08-15
    IIF 59 - Director → ME
    icon of calendar 2007-08-15 ~ 2017-04-20
    IIF 83 - Secretary → ME
  • 9
    icon of address Brookway House, 2 Nichol Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    437,441 GBP2024-04-30
    Officer
    icon of calendar 2006-07-12 ~ 2018-01-01
    IIF 55 - Director → ME
  • 10
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,364,795 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2017-07-26
    IIF 80 - Secretary → ME
  • 11
    icon of address Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,751,711 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-22
    IIF 3 - Has significant influence or control OE
  • 12
    Company number 06056618
    Non-active corporate
    Officer
    icon of calendar 2007-01-17 ~ 2009-01-20
    IIF 58 - Director → ME
    icon of calendar 2007-01-17 ~ 2009-01-20
    IIF 79 - Secretary → ME
  • 13
    Company number 06061385
    Non-active corporate
    Officer
    icon of calendar 2007-01-23 ~ 2008-12-04
    IIF 57 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.