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

Lazarides, Christopher Kikis, Mr.

    Related profiles found in government register
  • Lazarides, Christopher Kikis, Mr.
    British born in September 1956

    Resident in England

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

      IIF 1
    • The Greenhouse, 8 Mackintosh Lane, Homerton, London, E9 6AB, United Kingdom

      IIF 2
    • Unit 17, Millmead Industrial Centre, Millmead Road, London, N17 9QU, England

      IIF 3 IIF 4
  • Lazarides, Christopher Kikis, Mr.
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 114, Vallance Road, London, E1 5BW, England

      IIF 5
  • Lazarides, Christopher Kikis
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wymondham Court, Queen's Mead, London, NW8 6RD, England

      IIF 6
    • 49 Green Lanes, London, N16 9BU, United Kingdom

      IIF 7
    • Unit 17, Millmead Indusial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 8
    • Unit 17, Millmead Industrial Centre, Millmead Road, London, N17 9QU, England

      IIF 9
    • Unit 17, Millmead Industrial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 10
    • 6, Queensberry Court, 2 Hamilton Mews, Mayfair, London, W1J 7HB, England

      IIF 11
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 12
  • Lazarides, Christopher Kikis
    British businessman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Lanes, London, N16 9BU, United Kingdom

      IIF 13
  • Lazarides, Christopher Kikis
    British developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 294 Park Road, London, N8 8JY

      IIF 14
  • Lazarides, Christopher Kikis
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 15
  • Lazarides, Christopher Kikis
    British

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 16
    • 16, Wymondham Court, Queen's Mead, London, NW8 6RD

      IIF 17
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 18
  • Lazarides, Christopher
    British born in September 1956

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Unit 17, Millmead Industrial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 19
  • Mr Christopher Kikis Lazarides
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Millmead Indusial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 20
    • Unit 17, Millmead Industrial Centre, Millmead Road, London, N17 9QU, England

      IIF 21 IIF 22
    • Unit 17, Millmead Industrial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 23
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 24
  • Mr. Christopher Kikis Lazarides
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Lanes, London, N16 9BU, United Kingdom

      IIF 25
  • Lazarides, Christopher Kikis

    Registered addresses and corresponding companies
    • 294, Park Road, London, N8 8JY, England

      IIF 26
  • Mr. Christopher Lazarides
    Cypriot born in September 1956

    Registered addresses and corresponding companies
    • Office 301, Tsikouris Business Centre, 90 Arch Makarios Avenue, Nicosia, Latsia, 2223, Cyprus

      IIF 27
    • 25, Constantinou Paleaiologou, Geroskipou, Paphos, 8201, Cyprus

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    ATRA CORPORATION LTD
    - now 10963212
    CITYPHARMA LIMITED - 2017-10-02
    Unit 17 Mill Mead Road, Mill Mead Industrial Estate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,141 GBP2018-09-30
    Officer
    2018-01-26 ~ 2018-05-09
    IIF 2 - Director → ME
  • 2
    EMILYANT INVESTMENTS LIMITED
    - now 06116692
    FLOW-RITE FINANCE LIMITED - 2008-01-08
    1 Kings Avenue, London, England
    Dissolved Corporate (10 parents)
    Officer
    2008-04-08 ~ 2013-07-15
    IIF 15 - Director → ME
    2008-04-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    EYEDEA2 LTD
    07230255 06428634
    Unit 17 Millmead Industrial Centre, Millmead Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,926 GBP2024-04-30
    Officer
    2014-05-28 ~ 2025-10-31
    IIF 11 - Director → ME
  • 4
    GREENHOUSE STUDIOS LONDON LIMITED
    09557541
    Unit 17 Millmead Industrial Centre, Millmead Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    93,482 GBP2025-04-30
    Officer
    2015-04-23 ~ now
    IIF 4 - Director → ME
  • 5
    GREENWORKS SERVICES LIMITED
    12118668
    Unit 17 Millmead Industrial Centre, Millmead Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-24 ~ 2025-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    KABERINE INVESTMENTS LTD
    OE023113
    Office 301 Tsikouris Business Centre, 90 Arch Makarios Avenue, Nicosia, Latsia, Cyprus
    Registered Corporate (1 parent)
    Beneficial owner
    2008-08-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% OE
    IIF 27 - Ownership of shares - More than 25% OE
  • 7
    LONDON HOMES & OFFICES 1 LTD
    10997131
    Unit 17, Mill Mead Industrial Centre, Mill Mead Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,078 GBP2024-10-31
    Officer
    2017-10-04 ~ 2019-01-30
    IIF 13 - Director → ME
    Person with significant control
    2017-10-04 ~ 2019-01-30
    IIF 25 - Right to appoint or remove directors OE
  • 8
    LONDON HOMES (UK) LIMITED
    06791559
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    202,855 GBP2024-01-31
    Officer
    2009-01-14 ~ now
    IIF 12 - Director → ME
    2009-01-14 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    PAUMER LIMITED
    OE021129
    Vista Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 28 - Ownership of shares - More than 25% OE
    IIF 28 - Ownership of voting rights - More than 25% OE
  • 10
    PRICERIGHT DEVELOPMENTS LIMITED
    05771689
    Solar House, 282 Chase Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    352,619 GBP2021-04-30
    Officer
    2006-04-06 ~ 2013-12-17
    IIF 6 - Director → ME
    2007-01-31 ~ 2013-12-17
    IIF 17 - Secretary → ME
  • 11
    THE GREENHOUSE HACKNEY LTD
    13917927
    Unit 17 Millmead Indusial Estate, Millmead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2022-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE GREENHOUSE LONDON E1 LIMITED
    09854246 11878649... (more)
    114 Vallance Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 5 - Director → ME
  • 13
    THE GREENHOUSE LONDON E9 LTD
    11878649 09938158... (more)
    Unit 17 Millmead Industrial Centre, Millmead Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -181,376 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 7 - Director → ME
  • 14
    THE GREENHOUSE LONDON N15 LTD
    13913737 09938158... (more)
    Unit 17 Millmead Industrial Estate, Millmead Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2025-08-14 ~ now
    IIF 19 - Director → ME
    2022-02-14 ~ 2025-08-14
    IIF 10 - Director → ME
    Person with significant control
    2022-02-14 ~ 2025-05-15
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE GREENHOUSE LONDON N16 LIMITED
    09299401 09938158... (more)
    Unit 17 Millmead Industrial Centre, Millmead Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -238,924 GBP2024-11-30
    Officer
    2014-11-06 ~ 2025-10-31
    IIF 3 - Director → ME
  • 16
    THE GREENHOUSE LONDON N17 LTD
    - now 09938158 13913737... (more)
    THE GREENHOUSE LONDON SE1 LTD
    - 2017-12-05 09938158 11878649... (more)
    Unit 17 Millmead Industrial Centre, Millmead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -101,566 GBP2025-01-31
    Officer
    2016-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    VALUERIGHT PROPERTY DEVELOPMENTS LIMITED
    05711261
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF 14 - Director → ME
    2011-03-01 ~ dissolved
    IIF 26 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.