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

Litras, Andreas

    Related profiles found in government register
  • Litras, Andreas
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Belmont Close, Cockfosters, Barnet, Herts, EN4 9LS, United Kingdom

      IIF 1
  • Litras, Andreas
    Cypriot born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 2
    • 25, Freemans Acre, Hatfield, AL10 9JJ, England

      IIF 3
    • 25, Freemans Acre, Hatfield, Hertfordshire, AL10 9JJ, United Kingdom

      IIF 4
    • Unit 1, Warrenwood Industrial Estate, Hertford, Hertfordshire, SG14 3NU, United Kingdom

      IIF 5 IIF 6
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 7
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 8 IIF 9
  • Litras, Andreas
    Cypriot company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Freemans Acre, Hatfield, Hertfordshire, AL10 9JJ, United Kingdom

      IIF 10 IIF 11
    • Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, Hertfordshire, SG14 1NN, United Kingdom

      IIF 12
  • Litras, Andreas
    Cypriot director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148a, Crescent Road, New Barnet, Hertfordshire, EN4 9RW, United Kingdom

      IIF 13
  • Litras, Andreas Yiannakis
    British appliances technician born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hazel Grove, Hatfield, Hertfordshire, AL10 9DE, United Kingdom

      IIF 14
  • Litras, Andreas Yiannakis
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL

      IIF 15
    • 11, Hazel Grove, Hatfield, Herts, AL10 9DE, United Kingdom

      IIF 16
    • 28, Town Centre, Hatfield, AL10 0LD, England

      IIF 17
    • 28, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 18
    • 36, Town Center, Hatfield, AL10 0LD, England

      IIF 19
    • 36, Town Centre, Hatfield, Hertfordshire, AL10 0LD, United Kingdom

      IIF 20
  • Litras, Andreas Yiannakis
    British operation manger born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Walnut Close, Luton, LU2 9BB, United Kingdom

      IIF 21
  • Litras, Andreas Yiannakis
    British wholesale manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Walnut Close, Luton, LU2 9BB, England

      IIF 22
  • Mr Andreas Litras
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hazel Grove, Hatfild, London, AL10 9DE, United Kingdom

      IIF 23
  • Litras, Andreas
    Cypriot manager of appliance floor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bounces Road, London, N9 8JS, England

      IIF 24
  • Canavan Litras, Luca Andreas
    British born in January 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 5 Warrenwood Industrial Estate, Hertford, SG14 3NU, United Kingdom

      IIF 25
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 26
  • Mr Andreas Litras
    Cypriot born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 27
    • 25, Freemans Acre, Hatfield, AL10 9JJ, England

      IIF 28
    • 25, Freemans Acre, Hatfield, AL10 9JJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit 1, Warrenwood Industrial Estate, Hertford, SG14 3NU, United Kingdom

      IIF 32 IIF 33
    • Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 34
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 35
    • 148a, Crescent Road, New Barnet, Hertfordshire, EN4 9RW, United Kingdom

      IIF 36
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 37 IIF 38
  • Litras, Andreas Yiannakis
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 146, Westpole Ave, Cockfosters, EN4 0AR, United Kingdom

      IIF 39
    • 28, Town Centre, Hatfield, AL10 0LD, England

      IIF 40
    • 28, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 41
  • Litras, Andreas Yiannakis
    British office manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Belmont Close, London, EN4 9LS, United Kingdom

      IIF 42
  • Litras, Andreas Yiannakis
    British operations manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 43
  • Mr Andreas Yiannakis Litras
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 44
    • C/o Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL

      IIF 45
    • C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 46
    • 11, Hazel Grove, Hatfield, AL10 9DE, England

      IIF 47
  • Mr Luca Andreas Canavan Litras
    British born in January 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 5 Warrenwood Industrial Estate, Hertford, SG14 3NU, United Kingdom

      IIF 48
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 49
  • Mr Andreas Litras
    Cypriot born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bounces Road, London, N9 8JS, England

      IIF 50
child relation
Offspring entities and appointments 26
  • 1
    A.Y.L SOLUTIONS LTD
    - now 12657113
    A.Y.L APPLIANCES LTD
    - 2020-12-06 12657113 13683360
    C/o Libertas 3 Chandles House. Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    A1 TRADE SOLUTIONS LTD
    14847266
    60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-04 ~ 2024-04-10
    IIF 12 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-04-29
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    AL APPLIANCE REPAIRS LTD
    15367473
    25 Freemans Acre, Hatfield, England
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    AL APPLIANCES AND REPAIRS LTD
    12629506
    C/o 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    2020-05-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    AL APPLIANCES LTD
    - now 13689796
    DIRECT DISCOUNTED APPLIANCES LTD - 2023-12-07
    Unit 1 5 Warrenwood Industrial Estate, Hertford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-17 ~ now
    IIF 25 - Director → ME
    2024-07-26 ~ 2026-03-17
    IIF 7 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    2024-07-26 ~ 2026-03-17
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    AL WHOLESALE SOLUTIONS LTD
    - now 12603791
    AL WHOLESALE APPLIANCES LTD
    - 2020-06-25 12603791
    70 Bounces Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ 2021-10-12
    IIF 24 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-10-12
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    AMG PROPERTY CARE SERVICES LIMITED
    - now 07795115
    F.A.N.S CLEANING COMPANY LIMITED
    - 2011-12-07 07795115
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 8
    APLHA TRADING LTD
    16294311
    5 Pembroke Buildings, Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2026-03-27
    IIF 6 - Director → ME
    Person with significant control
    2025-03-05 ~ 2026-03-27
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    AYL WHOLESALE LIMITED
    - now 13683360
    AYL APPLIANCES LTD
    - 2023-07-06 13683360 12657113
    Unit 18b Mimram Road Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    BLOCK MAINTENANCE SOLUTIONS LTD
    09149374
    C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 41 - Director → ME
  • 11
    DISCOUNT DOMESTIC APPLIANCES LTD
    - now 09035614 09857200
    DOMESTIC APPLIANCES REPAIRS LTD
    - 2015-05-11 09035614
    Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 43 - Director → ME
  • 12
    DISCOUNT HOME APPLIANCES (HATFIELD) LTD
    10610886
    17 East Gate, Harlow, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-29 ~ 2017-04-25
    IIF 16 - Director → ME
    Person with significant control
    2017-02-28 ~ 2018-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    DISCOUNT HOME APPLIANCES LIMITED
    09857200 09035614
    Liberatas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ 2017-03-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    FIRST CLASS TRADING LTD
    09128866
    Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ 2015-03-11
    IIF 39 - Director → ME
  • 15
    HATFIELD APPLIANCES LIMITED
    08961063
    C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    HATFIELD DOMESTIC APPLIANCES LTD
    09466415
    36 Town Centre, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 19 - Director → ME
  • 17
    HERTS JEWELLERY WORKSHOP LTD
    - now 13683343
    HERTS APPLIANCE REPAIRS LTD
    - 2024-07-23 13683343
    4385, 13683343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ 2024-08-11
    IIF 4 - Director → ME
    Person with significant control
    2021-10-15 ~ 2024-08-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    HERTS PROPERTY MAINTENANCE SOLUTIONS LTD
    09155453
    28 Town Centre, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ 2014-08-30
    IIF 40 - Director → ME
    2016-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 19
    LEENDALE LIMITED
    11714277
    C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts
    Dissolved Corporate (2 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    PMP ELECTRICAL ENGINEERS LTD
    09035600
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-12 ~ 2014-08-30
    IIF 21 - Director → ME
  • 21
    PMP MAINTENANCE LTD
    08807129
    Libertas Assocoates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 42 - Director → ME
  • 22
    TLC WHOLESALE LTD
    - now 09722923
    TLC FOOD & DRINK LTD
    - 2017-03-29 09722923
    Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ 2017-12-11
    IIF 18 - Director → ME
  • 23
    UK 1ST TRADING LTD
    16294310
    1 Thomas Layton Way, Underwood House, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2026-03-27
    IIF 5 - Director → ME
    Person with significant control
    2025-03-05 ~ 2026-03-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    VRISAKI KEBAB HOUSE LTD
    14998859 08374083
    C/o 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2025-03-25 ~ 2025-11-11
    IIF 26 - Director → ME
    2023-07-12 ~ 2025-03-24
    IIF 8 - Director → ME
    2025-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-11-11
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    2023-07-12 ~ 2025-03-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2025-11-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    WHOLESALE TRADE SOLUTIONS LTD
    13698750
    60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-03-03
    IIF 11 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-03-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 26
    WORLDWIDE LOGISTICS TRADING LIMITED
    11962186
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.