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

Kyriacos, David William

    Related profiles found in government register
  • Kyriacos, David William
    British accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kyriacos, David William
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kyriacos, David William
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kyriacos, David William
    British finance director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 32, Citypoint, 1 Ropemaker Street, London, EC2Y 9AW, England

      IIF 40
  • Kyriacos, David William
    British management accountant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 41
  • Kyriacos, David William
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Fordwich Rise, Hertford, Hertfordshire, SG14 2DF, England

      IIF 42
  • Kyriacos, David William
    British accountant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Fordwich Rise, Hertford, Herts, SG142DF, England

      IIF 43
  • Mr David William Kyriacos
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Fordwich Rise, Hertford, Hertfordshire, SG14 2DF, England

      IIF 44
  • David William Kyriacos
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Fordwich Rise, Hertford, Herts, SG142DF, England

      IIF 45
  • Kyriacos, David

    Registered addresses and corresponding companies
    • icon of address 91, Fordwich Rise, Hertford, SG14 2DF

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 34 - Director → ME
  • 3
    H B G CONSTRUCTION LIMITED - 2004-07-01
    BAM CONSTRUCT UK LIMITED - 2023-01-03
    HBG UK LIMITED - 2008-10-06
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 33 - Director → ME
  • 4
    KYLE STEWART (1989) LIMITED - 1990-01-01
    INTERCEDE 724 LIMITED - 1989-11-08
    KYLE STEWART LIMITED - 1997-06-25
    HBG KYLE STEWART LIMITED - 1998-12-23
    HBG CONSTRUCTION LIMITED - 2008-10-06
    HBG CONSTRUCTION SOUTHERN LIMITED - 2004-07-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 40 - Director → ME
  • 5
    HBG (FACILITIES MANAGEMENT) LIMITED - 2008-10-06
    ST. VINCENT STREET (289) LIMITED - 1998-12-03
    icon of address Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 39 - Director → ME
  • 6
    BAM BUILDING LIMITED - 2007-08-22
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 91 Fordwich Rise, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 91 Fordwich Rise, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    23,400 GBP2024-09-30
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 46 - Secretary → ME
  • 9
    icon of address 91 Fordwich Rise, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 10
    icon of address 91 Fordwich Rise, Hertford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,200,758 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SKANSKA INFRASTRUCTURE SERVICES LIMITED - 2015-11-25
    MCNICHOLAS VENTURES LIMITED - 2008-10-03
    NELLY THREE LIMITED - 2006-12-15
    icon of address Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 12
    RICHARD LEES STEEL DECKING LIMITED - 2013-02-06
    RICHARD LEES LIMITED - 1993-08-31
    RICHARD LEES (STEEL DECKING) LIMITED - 1993-10-01
    icon of address Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    NELLY FOUR LIMITED - 2006-12-15
    icon of address Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    ROGERS & DENLY LIMITED - 2013-06-13
    icon of address Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,103 GBP2019-12-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 38 - Director → ME
  • 19
    NATFAST LIMITED - 1989-05-03
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 35 - Director → ME
  • 20
    SKANSKA RICKMANSWORTH LIMITED - 2007-06-07
    icon of address Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 21
    MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED - 1993-08-12
    MCNICHOLAS PLC - 2007-01-08
    SKANSKA UTILITIES PLC - 2008-10-16
    MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED - 1977-12-31
    SKANSKA MCNICHOLAS PLC - 2008-10-16
    SKANSKA UTILITIES LIMITED - 2020-08-18
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,742 GBP2019-12-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 41 - Director → ME
Ceased 22
  • 1
    HBG LIMITED - 2007-08-20
    BAM SERVICES LIMITED - 2006-11-27
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-18 ~ 2025-09-04
    IIF 36 - Director → ME
  • 2
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 10 - Director → ME
  • 3
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 4 - Director → ME
  • 4
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 8 - Director → ME
  • 5
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    UTILICOM LIMITED - 2010-05-10
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 9 - Director → ME
  • 6
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 7 - Director → ME
  • 7
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-01
    IIF 18 - Director → ME
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 6 - Director → ME
  • 9
    DAVY A.T.C. LIMITED - 1988-11-15
    ASSOCIATED TUNNELLING COMPANY LIMITED - 1987-09-14
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-01
    IIF 22 - Director → ME
  • 10
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 3 - Director → ME
  • 11
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 5 - Director → ME
  • 12
    icon of address 91 Fordwich Rise, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    23,400 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2013-10-01
    IIF 2 - Director → ME
  • 13
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 11 - Director → ME
  • 14
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2023-06-01
    IIF 19 - Director → ME
  • 15
    CEMENTATION CONSTRUCTION LIMITED - 2024-11-08
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-01
    IIF 23 - Director → ME
  • 16
    KVAERNER CONSTRUCTION (REGIONS) LIMITED - 2000-11-03
    MONK CONSTRUCTION LTD. - 1991-11-07
    A. MONK & COMPANY P L C - 1987-09-04
    TRAFALGAR HOUSE CONSTRUCTION (REGIONS) LIMITED - 1997-01-02
    A. MONK BUILDING & CIVIL ENGINEERING LIMITED - 1990-04-26
    A. MONK BUILDING & CIVIL ENGINEERING LIMITED - 1990-05-25
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-01
    IIF 16 - Director → ME
  • 17
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-01
    IIF 20 - Director → ME
  • 18
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-31 ~ 2024-11-21
    IIF 12 - Director → ME
  • 19
    SPARKSPAN LIMITED - 1987-07-07
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2023-06-01
    IIF 14 - Director → ME
  • 20
    TROLLOPE & COLLS LIMITED - 1986-12-04
    TROLLOPE & COLLS CONSTRUCTION LIMITED - 1992-09-30
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2023-06-01
    IIF 24 - Director → ME
  • 21
    WILLETT MOTOR WAYS LIMITED - 1980-12-31
    TRAFALGAR HOUSE CONSTRUCTION INTERNATIONAL HOLDINGSLIMITED - 2000-04-05
    CEMENTATION INTERNATIONAL HOLDINGS LIMITED - 1992-04-07
    SKANSKA CEMENTATION INTERNATIONAL HOLDINGS LIMITED - 2019-06-04
    KVAERNER CEMENTATION INTERNATIONAL HOLDINGS LIMITED - 2000-11-03
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2023-06-01
    IIF 21 - Director → ME
  • 22
    SKANSKA CONSTRUCTION COMPANY LIMITED - 2024-11-11
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2023-06-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.