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

Christos Neophytou

    Related profiles found in government register
  • Christos Neophytou
    Cypriot born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 647, Fulham Road, London, SW6 5PU, United Kingdom

      IIF 1 IIF 2
    • Fitzovia Apartments, 41-42 Warren Street Flat 7, London, W1T 6AG, England

      IIF 3
  • Mr Christos Neophytou
    Cypriot born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 4
    • Fitzovia Apartments, 41-42 Warren Street Flat 7, London, W1T 6AG, England

      IIF 5 IIF 6
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 7 IIF 8
    • Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 9
    • Sterling House, Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 10
  • Christos Neophytou
    Cypriot born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 11
  • Mr Christos Neophytou
    Cypriot born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 12
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 17
  • Mr Christos Neophytou
    Cypriot born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor (north), Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 18
  • Mr Christos Neofytou
    Cypriot born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 19
  • Neofytou, Christos
    Cypriot born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, England

      IIF 20
    • 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 21
  • Neofytou, Christos
    Cypriot director born in January 1976

    Resident in United Kingdom

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

      IIF 22
  • Neophytou, Christos
    Cypriot born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Neophytou, Christos
    Cypriot barrister born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 46
  • Neophytou, Christos
    Cypriot manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12 Elm Gardens, Welwyn Garden City, Hertfordshire, AL8 6RY

      IIF 47
  • Neophytou, Christos
    Greek barrister born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 57, Park View, London, London, N21 1QS, United Kingdom

      IIF 48
  • Neophytou, Christos
    Greek solicitor born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 49, Metochiou Street, Orphil Court, 3rd Floor Flat 302, 1101 Nicosia, Cyprus

      IIF 49
  • Neophytou, Christos
    Greek Cypriot barrister born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Metoxiou 49, Orphil Court, Flat 302, 1101 Nicocia, Cyprus

      IIF 50
    • Metoxiou 49, Orphill Court, Flat 302, 1101 Nicosia, Cyprus, Cyprus

      IIF 51
  • Neophytou, Christos

    Registered addresses and corresponding companies
    • 67 Westow Street, London, SE19 3RW, England

      IIF 52
    • Enterprise House, 113/115 George Lane, London, E18 1AB

      IIF 53
    • Fitzovia Apartments, 41-42 Warren Street Flat 7, London, W1T 6AG, England

      IIF 54
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 55 IIF 56 IIF 57
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 61 IIF 62
    • Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    3ACE CONSTRUCTION LTD
    - now 09007855
    MILTIADES NEOPHYTOU (UK) LIMITED
    - 2019-06-07 09007855
    2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    483,811 GBP2025-04-30
    Officer
    2014-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-11 ~ 2018-11-17
    IIF 19 - Has significant influence or control OE
  • 2
    3ACE CONTRACTORS (UK) LIMITED
    09012700
    2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,329,645 GBP2025-04-30
    Officer
    2014-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-02-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGRIBUSS LTD - now
    CGAIA LIMITED
    - 2016-04-26 08804511
    C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,201 GBP2024-12-31
    Officer
    2013-12-06 ~ 2015-07-26
    IIF 50 - Director → ME
  • 4
    AIDA ENTERPRISES LIMITED
    04798226
    Sterling House, Fulbourne Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -9,304 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 33 - Director → ME
    2020-06-25 ~ now
    IIF 58 - Secretary → ME
  • 5
    APRIATI G LTD
    09829208
    Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-10-31
    Officer
    2015-10-19 ~ now
    IIF 34 - Director → ME
    2018-01-09 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    BASTOGNE ENTERPRISES (UK) LTD
    10315887
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-12-31
    Officer
    2016-08-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    DANAE ENTERPRISES LIMITED
    04797226
    Sterling House, Fulbourne Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -13,671 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 28 - Director → ME
    2020-06-25 ~ now
    IIF 60 - Secretary → ME
  • 8
    EMPRESSA ENTERPRISES LIMITED
    04797218
    Sterling House, Fulbourne Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -13,918 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 29 - Director → ME
    2020-06-25 ~ now
    IIF 53 - Secretary → ME
  • 9
    EUROVPS (UK) LIMITED
    08800842
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,135 GBP2024-12-31
    Officer
    2013-12-03 ~ now
    IIF 35 - Director → ME
    2018-01-09 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-11-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    EVAPOLAR (UK) LTD
    12263548
    Fitzovia Apartments, 41-42 Warren Street Flat 7, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,690 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    FAUVEL ENTERPRISES (UK) LIMITED
    12010518
    2b Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,539 GBP2024-05-31
    Officer
    2019-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    INTERMONITOR LIMITED
    03213126
    12 Elm Gardens, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    209,303 GBP2024-06-30
    Officer
    2019-05-21 ~ 2020-03-25
    IIF 47 - Director → ME
  • 13
    KOHENVILLE CONSULTING (UK) LTD
    10317031
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,952 GBP2020-08-31
    Officer
    2016-08-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    KOSIANTE LTD
    - now 10263445
    5 WINDMILLS ENTERPRISES LTD
    - 2019-07-19 10263445
    Fitzovia Apartments, 41-42 Warren Street Flat 7, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,806 GBP2024-07-31
    Officer
    2016-07-05 ~ now
    IIF 26 - Director → ME
    2018-01-09 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    MONEY PAYBACK LIMITED
    08128259
    57 Park View, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 49 - Director → ME
  • 16
    OTYSSOL ENTERPRISES LTD
    08714388
    57 Park View, Whinchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 48 - Director → ME
  • 17
    OZZY FARMS (UK) LTD
    - now 12175934
    EAGLE MARINE ENTERPRISES LTD
    - 2022-01-11 12175934
    EAGLE MARINE ENTERPRISES (UK) LTD
    - 2019-09-03 12175934
    Sterling House, Fulbourne Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,809 GBP2024-08-31
    Officer
    2019-08-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    OZZY GROUP HOLDINGS (UK) LTD
    - now 09557264
    ARLONE ENTERPRISES LTD
    - 2022-01-11 09557264
    Sterling House, Fulbourne Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,251 GBP2024-04-30
    Officer
    2015-04-23 ~ now
    IIF 43 - Director → ME
    2018-01-09 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    OZZY MARINE (UK) LTD
    - now 12187415
    ATROPOS MARINE CO LTD
    - 2022-01-04 12187415
    ATROPOS MARINE (UK) LTD
    - 2019-09-10 12187415
    Sterling House Sterling House, Fulbourne Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,477 GBP2024-09-30
    Officer
    2019-09-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    PERLITE & MINERALS TRADING (UK) LTD
    10308403
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,830 GBP2024-08-31
    Officer
    2016-08-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    PROCHEM TRADING (UK) LTD
    10426102
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,242 GBP2024-10-31
    Officer
    2016-10-13 ~ now
    IIF 42 - Director → ME
    2016-10-13 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    SANI ENTERPRISES LIMITED
    05141843
    67 Westow Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,074,605 GBP2023-12-31
    Officer
    2020-06-25 ~ 2022-04-19
    IIF 24 - Director → ME
    2020-06-25 ~ 2022-04-19
    IIF 52 - Secretary → ME
  • 23
    SEGA ENTERPRISES LIMITED
    04797224
    Sterling House, Fulbourne Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    121,788 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 30 - Director → ME
    2020-06-25 ~ now
    IIF 55 - Secretary → ME
  • 24
    SIGMA ESTATE ENTERPRISES LIMITED
    04797267
    Sterling House, Fulbourne Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    306,277 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 31 - Director → ME
    2020-06-25 ~ now
    IIF 56 - Secretary → ME
  • 25
    SJM ERACLEOUS (UK) LIMITED
    09602822
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    355,858 GBP2024-05-31
    Officer
    2018-06-01 ~ 2020-05-26
    IIF 22 - Director → ME
  • 26
    SYRANO SHIPPING LTD
    12188595
    Fitzovia Apartments, 41-42 Warren Street Flat 7, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -475 GBP2024-09-30
    Officer
    2019-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    UNIBRAND ACCOUNTING LTD
    10591948
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,589 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    UNIBRAND CORPORATE SERVICES LTD
    08491785
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,380 GBP2024-12-31
    Officer
    2013-04-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 29
    UNIBRAND MANAGEMENT LTD
    10592047
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,557 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    WEST ORANGE (UK) LTD
    08458790
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -724,685 GBP2024-03-31
    Officer
    2013-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 31
    WEST ORANGE LTD
    08457807
    57 Park View, London N21 1qs
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 51 - Director → ME
  • 32
    ZENITH ENTERPRISES LIMITED
    04797266
    Sterling House, Fulbourne Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    99,225 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 32 - Director → ME
    2020-06-25 ~ now
    IIF 59 - 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.