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

Georgina Socrates Kyriacou

    Related profiles found in government register
  • Georgina Socrates Kyriacou
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 1
  • Ms Georgina Kyriacou
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells House, 80 Upper Street, Islington, London, N1 0NU

      IIF 2
    • icon of address 33a, Wanstead Place, London, E11 2SW, England

      IIF 3 IIF 4
    • icon of address Anassa, 33a Wanstead Place, London, E11 2SW

      IIF 5
    • icon of address Anassa 33a Wanstead Place, Wanstead Place, London, E11 2SW, United Kingdom

      IIF 6
  • Miss Georgina Kyriacou
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman Coyle 1st Floor, Wells House 80 Upper Street, Islington, London, N1 0NU

      IIF 7
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 8
    • icon of address Wells House, 80 Upper Street Islington, London, N1 0NU

      IIF 9
  • Ms Georgina Achilleos
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 10
  • Kyriacou, Georgina Socrates
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 11
  • Kyriacou, Georgina Socrates
    British solicitor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Wanstead Place, London, E11 2SW, England

      IIF 12
    • icon of address 34, Queen Anne Street, London, W1G 8HE, England

      IIF 13
    • icon of address Anassa, 33a Wanstead Place, London, E11 2SW, England

      IIF 14
    • icon of address Anassa 33a Wanstead Place, Wanstead Place, London, E11 2SW, United Kingdom

      IIF 15
  • Mrs Georgina Achilleos
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Solar House, 1 - 9 Romford Road, Stratford, London, E15 4RG, United Kingdom

      IIF 16
  • Achilleos, Georgina
    British solicitor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 17
    • icon of address 3rd Floor Solar House, 1 - 9 Romford Road, Stratford, London, E15 4RG, United Kingdom

      IIF 18
  • Kyriacou, Georgina
    British solicitor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Georgina Achilleos
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 35
  • Kyriacou, Georgina
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells House, 80 Upper Street, Islington, London, N1 0NU

      IIF 36
  • Kyriacou, Georgina
    British solicitor born in May 1964

    Registered addresses and corresponding companies
  • Achilleos, Georgina
    British solicitor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 39
  • Kyriacou, Georgina
    British solicitor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kyriacou, Georgina
    British

    Registered addresses and corresponding companies
  • Kyriacou, Georgina
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wells House, 80 Upper Street Islington, London, N1 0NU

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    RR GLOBAL REAL ESTATE LIMITED - 2013-07-30
    R R GLOBAL REAL ESTATE LIMITED - 2010-07-28
    icon of address 3rd Floor Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,183 GBP2015-06-30
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Wells House, 80-82 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 5 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Anassa 33a Wanstead Place, Wanstead Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    STING TRADING COMPANY LIMITED - 1997-01-16
    icon of address Colman Coyle 1st Floor, Wells House 80 Upper Street, Islington, London
    Active Corporate (5 parents)
    Equity (Company account)
    56,004 GBP2024-07-31
    Officer
    icon of calendar 1995-07-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,649 GBP2024-02-25
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33a Wanstead Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wells House, 80 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 9
    L F O LIMITED - 2007-03-22
    CCOY5 LIMITED - 2004-06-23
    icon of address Wells House, 80 Upper Street Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 3rd Floor Solar House 1 - 9 Romford Road, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Anassa, 33a Wanstead Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    INTERNATIONAL CONSTRUCTION SERVICES LIMITED - 2001-01-12
    INTERNATIONAL EMPORIA LIMITED - 2015-01-12
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,992 GBP2024-03-31
    Officer
    icon of calendar 1997-12-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    METAL CAP LIMITED - 1996-11-29
    icon of address Wells House, 80 Upper Street Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-09-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 1996-09-10 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Wells House, 80 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Wells House, 80 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Wells House, 80 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Wells House, 80 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 33a Wanstead Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 13a Quex Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    844 GBP2025-03-31
    Officer
    icon of calendar 1994-09-09 ~ 2000-08-21
    IIF 37 - Director → ME
  • 2
    CC63 MANAGEMENT COMPANY LTD - 2009-06-26
    icon of address 3 Withymead Road, Marshfield, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-08-07
    IIF 42 - Director → ME
  • 3
    CC62 MANAGEMENT COMPANY LTD - 2009-03-17
    icon of address Nicholas Perkins, Flat 1 46 Islington Park Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-10-01
    IIF 45 - Director → ME
  • 4
    CC65 MANAGEMENT COMPANY LTD - 2010-02-17
    icon of address Flat 4, 94 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2010-05-07
    IIF 43 - Director → ME
  • 5
    icon of address First Floor, Wells House, 80 Upper Street, Islington, London
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-08-04 ~ 2016-12-09
    IIF 22 - Director → ME
    icon of calendar ~ 2002-08-07
    IIF 47 - Secretary → ME
  • 6
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-10-22
    IIF 44 - Director → ME
  • 7
    icon of address First Floor, Wells House, 80 Upper Street, Islington, London
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1992-12-02 ~ 1993-06-20
    IIF 38 - Director → ME
    icon of calendar 1992-12-02 ~ 2016-12-09
    IIF 23 - Director → ME
  • 8
    COLMAN COT LIMITED - 2005-09-07
    COLMAN COYLE LIMITED - 2005-09-02
    icon of address Wells House, 80 Upper Street, Islington, London
    Active Corporate (9 parents)
    Equity (Company account)
    2,095,099 GBP2024-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2016-12-09
    IIF 26 - Director → ME
  • 9
    icon of address Wells House, 80 Upper Street, Islington, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2016-12-09
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Berkeley Square House Regus, 2nd Floor, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    391,333 GBP2023-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2015-10-16
    IIF 40 - Director → ME
  • 11
    icon of address 34 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2021-11-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-11-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    CC64 MANAGEMENT COMPANY LTD - 2009-07-23
    icon of address The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-09-10
    IIF 41 - Director → ME
  • 13
    icon of address 34 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2021-10-01
    IIF 13 - Director → ME
  • 14
    CC58 MANAGEMENT COMPANY LTD - 2008-02-11
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2010-06-11
    IIF 25 - Director → ME
  • 15
    icon of address C/o K Shah & Co, Buckingham House East, Buckingham Parade, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-08-09
    IIF 46 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.