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

Ptohopoulus, Vasos

    Related profiles found in government register
  • Ptohopoulus, Vasos
    Greek director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 1 IIF 2
    • icon of address Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA, England

      IIF 3 IIF 4
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 5
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 6
    • icon of address Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA, England

      IIF 7
    • icon of address Kfn House, 5 Compton Road, Wimbledon, London, SW19 7QA, England

      IIF 8
  • Ptohopoulos, Vasos
    Greek sales director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ptohopoulos, Vasos
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 11
  • Ptohopoulos, Vasos
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 12
  • Ptohopoulos, Vasos
    Greek director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY, England

      IIF 13
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 14
    • icon of address Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA, England

      IIF 15 IIF 16
    • icon of address 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 17
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 18
  • Ptohopoulos, Vasos
    Greek none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY, United Kingdom

      IIF 19
  • Ptohopoulos, Vasos

    Registered addresses and corresponding companies
    • icon of address 22a, Fountain Street, Antrim, BT41 4BB, Northern Ireland

      IIF 20
  • Ptohopoulos, Vasos
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Fountain Street, Antrim, BT41 4BB, Northern Ireland

      IIF 21
    • icon of address Kfh House, 5 Compton Road, Wimbledon, London, SW19 7QA, England

      IIF 22
  • Mr Vasos Ptohopoulos
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 23
  • Mr Vasos Ptohopoulos
    Greek born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 22a Fountain Street, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 266 Kingsland Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 21-23 Croydon Road, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,211 GBP2025-01-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-03-28
    IIF 10 - Director → ME
  • 2
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 6 - Director → ME
  • 3
    icon of address Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ 2024-07-17
    IIF 11 - Director → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 5 - Director → ME
  • 5
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2019-03-28
    IIF 22 - Director → ME
  • 6
    icon of address Suite 2 142b Hermon Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 4 - Director → ME
  • 7
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2019-05-17
    IIF 17 - Director → ME
  • 8
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 2 - Director → ME
  • 9
    icon of address C/o P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,418 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-03-28
    IIF 14 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 1 - Director → ME
  • 11
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 7 - Director → ME
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-03-28
    IIF 19 - Director → ME
  • 13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 8 - Director → ME
  • 14
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-09-13 ~ 2019-03-28
    IIF 13 - Director → ME
  • 15
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2024-11-14
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-03-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2020-11-14
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 266 Kingsland Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-03-28
    IIF 16 - Director → ME
  • 18
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 3 - Director → ME
  • 19
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2019-03-28
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.