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

Mr Costas Andreou Joannou

    Related profiles found in government register
  • Mr Costas Andreou Joannou
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Costas Andreou Joannou
    British born in February 1956

    Resident in England

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

      IIF 24
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 25
  • Mr Costa Andreou Joannou
    British born in February 1956

    Resident in England

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

      IIF 26
  • Joannou, Costas Andreou
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Catherines Road, Chingford, London, E4 8AU, England

      IIF 54
    • 25, St Catherines Road, Chingford, London, E4 8AU, United Kingdom

      IIF 55 IIF 56
    • 25 St.catherine's Road, Chingford, London, E4 8AU, England

      IIF 57
    • 25 St Catherines Road, London, E4 8AU

      IIF 58 IIF 59
    • Sterling House, Fulbourne Road, London, E17 4EE

      IIF 60
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 61
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 62
  • Joannou, Costas Andreou
    British certified accountan t born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 63
  • Joannou, Costas Andreou
    British certified accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 64
  • Joannou, Costas Andreou
    British co director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 65
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British group cfo born in February 1956

    Resident in United Kingdom

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

      IIF 79
  • Joannou, Costas Andreou
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British certified accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British certified chartered born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Catherine's Road, London, E4 8AU, England

      IIF 124
  • Joannou, Costas Andreou
    British certified chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British chartered certified accountant born in February 1956

    Resident in England

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

      IIF 128
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU, England

      IIF 129
    • Sterling House, Fulbourne Road, London, E17 4EE

      IIF 130
    • Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 131
  • Joannou, Costas Andreou
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, St Catherines Road, London, E4 8AU, England

      IIF 132 IIF 133 IIF 134
    • Sterling House, Fulbourne Rd, London, E17 4EE, United Kingdom

      IIF 135
    • Sterling House, Fulbourne Road, London, E17 4EE

      IIF 136
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 137 IIF 138
    • Sterling House, Fulbourne Road, London, E4 8AU, United Kingdom

      IIF 139
  • Joannou, Costas Andreou
    British enterpreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British entrepreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Catherine's Road, London, E4 8AU, England

      IIF 142
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in Gb-eng

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

      IIF 143
  • Georgiou, Andrea Costa
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Park View, London, N21 1QS, England

      IIF 144
  • Joannou, Andrea Costa
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38 Wynchgate, London, N14 6RL

      IIF 145
  • Joannou, Andrea Costa
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Andrea Costa
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38 Wynchgate, London, N14 6RL

      IIF 148
    • 38, Wynchgate, London, N14 6RL, England

      IIF 149
  • Ms. Andrea Costa Georgiou
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 150
  • Georgiou, Andrea Costa, Ms.
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 151
  • Joannou, Costas Andreou
    British

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 152
  • Joannou, Costas Andreou
    British accountant

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 153
  • Joannou, Costas Andreou
    British company director

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 154
  • Joannou, Andrea Costa
    British

    Registered addresses and corresponding companies
  • Joannou, Andrea
    British co director

    Registered addresses and corresponding companies
    • 38, Wynchgate, Southgate, London, N14 6RZ

      IIF 157
  • Joannou, Andrea Costa

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou

    Registered addresses and corresponding companies
    • 25 St Catherines Road, London, E4 8AU

      IIF 160
child relation
Offspring entities and appointments 103
  • 1
    ACQUISIA INVESTMENTS LIMITED
    08391095
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2013-02-06 ~ 2026-02-05
    IIF 45 - Director → ME
  • 2
    ANGELIKO YACHT LTD
    14880581
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-19 ~ 2025-12-09
    IIF 49 - Director → ME
  • 3
    ASTIR MOTORS LTD
    13876753
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-27 ~ 2025-12-09
    IIF 42 - Director → ME
    Person with significant control
    2022-01-27 ~ 2022-02-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    BRITISH MARITIME CORPORATION LIMITED
    07966340
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 130 - Director → ME
  • 5
    CAJ CAPITAL LTD
    - now 11388859
    CAJ SHIPPING LTD
    - 2023-06-28 11388859
    OCEAN SHIPPING GROUP LTD
    - 2019-07-23 11388859
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    CAJ GROUP LIMITED
    - now 06783707
    CAJ GROUP PLC
    - 2010-12-09 06783707
    CAJ GROUP PUBLIC LIMITED COMPANY - 2009-01-06
    Sterling House, Fulbourne Road, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    2009-01-16 ~ now
    IIF 32 - Director → ME
    2017-03-01 ~ now
    IIF 144 - Director → ME
    2009-01-30 ~ 2010-12-16
    IIF 148 - Director → ME
    2010-03-30 ~ 2010-12-16
    IIF 159 - Secretary → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-02-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CAJ HOLDINGS LIMITED
    - now 05331960
    CAJ HOLDINGS PLC
    - 2010-08-04 05331960
    12 Gateway Mews, Bounds Green, London
    Active Corporate (7 parents)
    Officer
    2013-04-25 ~ now
    IIF 151 - Director → ME
    2005-01-13 ~ 2009-01-10
    IIF 147 - Director → ME
    2005-01-13 ~ 2007-07-12
    IIF 146 - Director → ME
    2005-01-13 ~ 2013-04-26
    IIF 58 - Director → ME
    2010-03-30 ~ 2010-08-09
    IIF 149 - Director → ME
    2010-03-30 ~ 2010-08-09
    IIF 158 - Secretary → ME
    2005-01-13 ~ 2005-03-09
    IIF 154 - Secretary → ME
    2008-10-01 ~ 2009-01-10
    IIF 157 - Secretary → ME
    2005-04-17 ~ 2007-07-12
    IIF 153 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAJ PROPERTIES LTD
    - now 11389116
    CAJ PROPERTY GROUP LTD
    - 2019-07-23 11389116
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2018-05-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    CAJ ROYALTIES LTD
    - now 10764997
    UNIVERSAL MUSIC BANK LIMITED
    - 2019-07-23 10764997
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    CHRISTIANSONS LIMITED
    09897000
    Sterling House, Fulbourne Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-12-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-05-01 ~ 2024-07-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CK CAPITAL MANAGEMENT LTD
    12374259
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-20 ~ 2025-12-09
    IIF 86 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-06-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CNI PROPERTIES LIMITED
    08813129
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 102 - Director → ME
  • 13
    CONAT ENTERPRISES LTD
    13888191
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2022-02-02 ~ 2025-12-09
    IIF 35 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-02-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    CONSTANTIN MOTORS LTD
    14170943
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-14 ~ 2025-12-09
    IIF 87 - Director → ME
  • 15
    CORAL INVESTMENTS LIMITED
    08967237
    75 Western Road, Southall, England
    Active Corporate (5 parents)
    Officer
    2014-03-31 ~ 2019-12-18
    IIF 57 - Director → ME
  • 16
    CS GLOBAL LTD
    - now 12554509
    LONDON CORPORATE SERVICES LTD
    - 2023-07-18 12554509
    CAJ SECURITIES LTD
    - 2023-02-02 12554509
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-04-14 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-01-19
    IIF 26 - Ownership of shares – 75% or more OE
    2020-04-14 ~ 2020-06-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    CYSTAR INSURANCE SERVICES LIMITED
    05118839
    Amt Auto, 4 Bingley Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    2004-05-04 ~ 2004-11-25
    IIF 65 - Director → ME
  • 18
    DANISH BULL LIMITED
    08967126
    66 Western Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-31 ~ 2016-08-08
    IIF 28 - Director → ME
  • 19
    DEMETRIOU FAMILY HOLDINGS LIMITED
    09597855
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Officer
    2018-04-04 ~ 2019-07-09
    IIF 119 - Director → ME
  • 20
    E-CARS GROUP LIMITED
    12744568
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2020-07-15 ~ 2025-12-09
    IIF 48 - Director → ME
  • 21
    E-CARS HOLDINGS LTD
    14162342
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2022-06-09 ~ 2025-12-09
    IIF 89 - Director → ME
  • 22
    E-CARS UK AUTO SALES LTD
    12194584
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2019-11-04 ~ 2025-12-09
    IIF 91 - Director → ME
    Person with significant control
    2019-11-05 ~ 2019-11-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 23
    E-YACHTING LTD
    14872555
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-05-16 ~ 2025-12-09
    IIF 46 - Director → ME
  • 24
    FANTASTICA PICTURES LIMITED
    08830374
    279a Princes Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-01-03 ~ 2014-09-23
    IIF 132 - Director → ME
    2015-02-01 ~ 2015-03-14
    IIF 140 - Director → ME
    2015-05-09 ~ 2015-12-13
    IIF 123 - Director → ME
  • 25
    FINANCIAL TRADERS LIMITED
    03268332 08805796
    Southpoint House, 321 Chase Road, Southgate, London
    Dissolved Corporate (6 parents)
    Officer
    1996-10-24 ~ 1996-11-20
    IIF 64 - Director → ME
  • 26
    FULBOURNE INVESTMENTS LTD
    13308723
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-11-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    GERIK INVESTMENTS LIMITED
    09863871
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Officer
    2015-11-09 ~ now
    IIF 27 - Director → ME
  • 28
    GLOBAL CONSULTING CORPORATION LIMITED
    11752244
    Chase House, 305 Chase Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 101 - Director → ME
  • 29
    GLOBAL CORPORATE SERVICES LIMITED
    16789768
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Officer
    2025-10-16 ~ 2025-12-09
    IIF 39 - Director → ME
  • 30
    GLOBAL MOTORS LIMITED
    12851319
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-01 ~ 2025-12-09
    IIF 47 - Director → ME
  • 31
    GLOBAL MUSIC BANK LIMITED
    09304066
    Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-12-01 ~ 2017-10-01
    IIF 126 - Director → ME
    2015-05-09 ~ 2015-12-13
    IIF 122 - Director → ME
    2014-11-10 ~ 2015-03-14
    IIF 109 - Director → ME
  • 32
    INSUCOVER LIMITED
    - now 12191124
    COVERQUOTE LTD
    - 2019-09-09 12191124
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 138 - Director → ME
  • 33
    INSUFORCE LIMITED
    06611034
    Sterling House, Fulbourne Road, London
    Active Corporate (7 parents)
    Officer
    2009-08-25 ~ 2019-07-30
    IIF 70 - Director → ME
  • 34
    INSUFORCE PROPERTIES LIMITED
    06784659
    Sterling House, Fulbourne Road, London
    Active Corporate (6 parents)
    Officer
    2009-01-07 ~ 2019-07-05
    IIF 61 - Director → ME
  • 35
    KARPASIANA LIMITED
    06405539
    14 Westerham Avenue, Edmunton, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-22 ~ 2010-07-12
    IIF 31 - Director → ME
    2007-10-22 ~ 2010-07-12
    IIF 152 - Secretary → ME
  • 36
    KOUNNIS AND PARTNERS LIMITED
    - now 04205389
    KOUNNIS AND PARTNERS PLC
    - 2011-01-11 04205389
    Sterling House, Fulbourne Road, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2001-04-25 ~ 2020-04-01
    IIF 128 - Director → ME
    2001-04-25 ~ 2005-10-01
    IIF 160 - Secretary → ME
  • 37
    KOUNNIS BROKERS LTD
    06606993
    Sterling House, Fulbourne Road, London
    Active Corporate (7 parents)
    Officer
    2009-08-25 ~ 2019-07-30
    IIF 71 - Director → ME
  • 38
    KOUNNIS FINANCIAL GROUP LIMITED
    08418846
    Sterling House, Fulbourne Road, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-02-25 ~ 2019-07-30
    IIF 118 - Director → ME
  • 39
    KOUNNIS INSUFORCE LIMITED
    - now 04334060
    KOUNNIS INSUFORCE PUBLIC LIMITED COMPANY
    - 2013-07-29 04334060
    KOUNNIS INSUFORCE LIMITED
    - 2005-10-28 04334060
    PMH INSURANCE SERVICES LIMITED - 2005-03-11
    Sterling House, Fulbourne Road, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2005-04-01 ~ 2019-07-05
    IIF 117 - Director → ME
  • 40
    KOUNNIS LIMITED
    06784618
    Sterling House, Fulbourne Road, London
    Active Corporate (6 parents)
    Officer
    2009-01-07 ~ 2019-07-30
    IIF 60 - Director → ME
  • 41
    LAW CONSULTANTS LIMITED - now
    GLOBAL COMMODITY CONSULTING LIMITED
    - 2022-07-12 12935219
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-07 ~ 2022-07-08
    IIF 73 - Director → ME
  • 42
    LONDON REALTY GROUP LIMITED
    13558716
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-26 ~ 2022-05-10
    IIF 74 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-08-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    MEDIA INVESTMENT GROUP LIMITED
    09271291
    Squash Court, Nan Clarks Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-20 ~ 2015-02-07
    IIF 104 - Director → ME
  • 44
    MERIMNA CARE GROUP LTD
    15072406
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-25 ~ 2024-01-04
    IIF 77 - Director → ME
    2023-08-15 ~ 2023-08-15
    IIF 78 - Director → ME
    Person with significant control
    2023-08-15 ~ 2023-08-24
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    MIDLAND FINANCE LIMITED
    09762616
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-04 ~ dissolved
    IIF 66 - Director → ME
  • 46
    MINERVA REALTY CORPORATION LIMITED
    08556147
    Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 67 - Director → ME
  • 47
    MUSICBANK LIMITED
    09190506
    Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-08-28 ~ 2014-09-23
    IIF 105 - Director → ME
    2015-05-09 ~ 2015-12-13
    IIF 121 - Director → ME
    2016-12-01 ~ 2017-11-01
    IIF 125 - Director → ME
    2015-01-04 ~ 2015-03-14
    IIF 142 - Director → ME
  • 48
    NICHOLAS & PARTNERS LIMITED
    09211717
    25 St. Catherine's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-10 ~ 2014-10-08
    IIF 133 - Director → ME
  • 49
    OCEAN SHIPPING LIMITED
    - now 06242378
    OCEAN SHIPPING PLC
    - 2010-03-11 06242378
    CAJ BANK PLC
    - 2007-10-09 06242378
    CAJ BANK LIMITED
    - 2007-08-08 06242378
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 30 - Director → ME
    2008-10-01 ~ 2010-03-31
    IIF 145 - Director → ME
    2007-05-10 ~ 2007-07-12
    IIF 156 - Secretary → ME
    2008-10-01 ~ 2010-03-31
    IIF 155 - Secretary → ME
  • 50
    OCTTA (UK) LTD
    12567714
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-08-01 ~ dissolved
    IIF 116 - Director → ME
  • 51
    OCTTA GROUP LTD
    13223539
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-05-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-10-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 52
    OCTTA PROPERTIES LTD
    13418723
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents)
    Officer
    2021-05-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-05-25 ~ 2021-09-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 53
    OMEGA BANK PLC
    06289700
    Salisbury House, South Wing 81 High Street, Potters Bar, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-05-30 ~ 2009-01-05
    IIF 29 - Director → ME
  • 54
    PANORAMA AUTOS LTD
    14170948
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-14 ~ 2025-12-09
    IIF 85 - Director → ME
  • 55
    PARPANOS AUTOS LTD
    14171932
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-14 ~ 2025-12-09
    IIF 84 - Director → ME
  • 56
    PASTEL DE COSTA LIMITED
    - now 13151576
    SIX WINDOWS LIMITED
    - 2022-02-18 13151576
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-01-22 ~ 2022-02-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    POLARIS ELECTRONICS LIMITED
    08620643
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-07-23 ~ 2014-03-25
    IIF 107 - Director → ME
  • 58
    POLARIS FINANCE LIMITED - now
    POLARIS FINANCE PLC
    - 2010-02-18 06442624
    Salisbury House South Wing 81 High Street, Potters Bar, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2007-12-03 ~ 2009-05-16
    IIF 59 - Director → ME
  • 59
    POSEIDON FINANCE LIMITED
    12709176
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-01 ~ 2022-08-11
    IIF 72 - Director → ME
    Person with significant control
    2020-07-01 ~ 2021-11-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 60
    POSEIDON SHIPPING CORPORATION LIMITED
    07463411
    25 St. Catherine's Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 143 - Director → ME
  • 61
    POWER BINGO LTD
    10865133
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 99 - Director → ME
  • 62
    POWER BOWLING LTD
    10865606
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 98 - Director → ME
  • 63
    POWER DARTS LTD
    11462879
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 94 - Director → ME
  • 64
    POWER POOL LIMITED
    08005416 10865025
    23 Middle Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-26 ~ 2012-09-21
    IIF 111 - Director → ME
  • 65
    POWER POOL LTD
    10865025 08005416
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 95 - Director → ME
  • 66
    POWER SNOOKER CENTRE LIMITED
    16370150
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-07 ~ 2025-12-31
    IIF 43 - Director → ME
  • 67
    POWER SNOOKER GROUP LIMITED
    08071950
    Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2012-05-16 ~ 2013-01-24
    IIF 112 - Director → ME
    2016-09-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 68
    POWER SNOOKER LIMITED
    08673527 07092260
    Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-16 ~ 2025-12-31
    IIF 93 - Director → ME
  • 69
    POWER SNOOKER PROPERTIES LTD
    10756054
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 97 - Director → ME
  • 70
    POWER SNOOKER RADIO LTD
    10970550
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 96 - Director → ME
  • 71
    POWER SNOOKER TELEVISION LTD
    - now 08141795
    PSINGO LIMITED - 2017-05-03
    Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents)
    Officer
    2020-04-03 ~ 2025-12-31
    IIF 92 - Director → ME
  • 72
    POWER SNOOKER TRADING LTD
    - now 07092260
    PS SPORTING EVENTS LIMITED - 2017-05-03
    POWER SNOOKER LIMITED
    - 2013-08-29 07092260 08673527
    Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents)
    Officer
    2011-09-02 ~ 2012-09-21
    IIF 113 - Director → ME
    2020-09-16 ~ 2025-12-31
    IIF 90 - Director → ME
  • 73
    POWERSNOOKERCOIN LIMITED
    16373674
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-08 ~ 2025-12-31
    IIF 52 - Director → ME
  • 74
    SIMPLE.LIFE APPS UK LTD
    - now 13409801
    PALTA UK LTD
    - 2025-06-12 13409801
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2026-02-02
    IIF 36 - Director → ME
  • 75
    SKYLON CAPITAL LIMITED
    09437527
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 55 - Director → ME
  • 76
    SMR GLOBAL GROUP LIMITED
    13129874
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2021-01-12 ~ 2021-07-22
    IIF 79 - Director → ME
  • 77
    SMR REALTY LIMITED
    13132419
    Spartan Metal Recycling, Oliver Road, Grays, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-01-13 ~ 2021-02-24
    IIF 50 - Director → ME
  • 78
    SOLARIS SHIPPING LIMITED
    09298527
    25 St Catherines Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 129 - Director → ME
  • 79
    SOVEREIGN TRADE FINANCE LIMITED
    09186937
    Forge House, Glangrwyney, Crickhowell, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-08-22 ~ 2014-09-23
    IIF 108 - Director → ME
  • 80
    SPARTAN METAL RECYCLING LIMITED
    13132691 10498612... (more)
    Spartan Metal Recycling, Oliver Road, Grays, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-01-13 ~ 2021-02-24
    IIF 41 - Director → ME
  • 81
    SPC REALTY LIMITED
    16022790
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    SPIT 16 LIMITED
    09124650
    Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-09 ~ 2015-12-13
    IIF 120 - Director → ME
    2015-02-01 ~ 2015-03-14
    IIF 141 - Director → ME
    2016-12-01 ~ 2017-11-01
    IIF 127 - Director → ME
    2014-07-10 ~ 2014-09-23
    IIF 106 - Director → ME
  • 83
    STERLING BUSINESS CENTRE LIMITED
    09828670
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 62 - Director → ME
  • 84
    STERLING FINANCIAL GROUP LIMITED
    09884191
    Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 85
    STERLING HOME SOLUTIONS LIMITED
    - now 16147125
    DELTA HOME SOLUTIONS LIMITED
    - 2024-12-27 16147125
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Officer
    2024-12-20 ~ 2025-12-09
    IIF 40 - Director → ME
  • 86
    STERLING HOUSE INVESTMENTS LIMITED
    12730155
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-07-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-07-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 87
    STERLING MARITIME LIMITED
    07596827
    25 St. Catherine's Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 110 - Director → ME
  • 88
    STERLING PROPERTY CONSULTANTS LIMITED
    08389169
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-01-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    STERLING REALTY CORPORATION LTD
    16087841
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-11-19 ~ 2025-12-09
    IIF 88 - Director → ME
    Person with significant control
    2024-11-19 ~ 2024-12-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 90
    STERLING SALES & LETTINGS LIMITED
    16093602
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (6 parents)
    Officer
    2024-11-21 ~ 2025-12-09
    IIF 38 - Director → ME
  • 91
    SUNRISE PROPERTIES LIMITED
    07798423
    Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-10-05 ~ 2013-07-04
    IIF 81 - Director → ME
  • 92
    TIGERLAND LIMITED
    08997453
    25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 54 - Director → ME
  • 93
    UNIVERSAL CONSULTING GROUP LTD
    11185190
    56 Old Parkroad South, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-02 ~ 2018-02-28
    IIF 100 - Director → ME
  • 94
    UNIVERSAL FINANCIAL GROUP LIMITED
    08669199
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 134 - Director → ME
  • 95
    UNIVERSAL FINANCIAL LIMITED
    08675477
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 115 - Director → ME
  • 96
    UNIVERSAL FINANCIAL TRADERS LIMITED
    08720572
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 56 - Director → ME
  • 97
    UNIVERSAL FOREIGN EXCHANGE LIMITED
    08387366
    Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (6 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 68 - Director → ME
  • 98
    UNIVERSAL STOCKBROKERS LIMITED
    08653347
    25 St. Catherine's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 114 - Director → ME
  • 99
    VALESCO INTERNATIONAL LIMITED
    07706320
    Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 103 - Director → ME
  • 100
    VALESCO LIMITED
    06783398
    Sterling House, Fulbourne Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-01-09 ~ 2010-05-26
    IIF 69 - Director → ME
  • 101
    VISIONBROOK LIMITED
    03123417
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (8 parents)
    Officer
    1995-11-21 ~ 1997-07-28
    IIF 63 - Director → ME
    1997-09-23 ~ now
    IIF 51 - Director → ME
  • 102
    WALTHAM FOREST INSURANCE LIMITED
    06995526
    Sterling House, Fulbourne Road, London
    Active Corporate (10 parents)
    Officer
    2009-10-01 ~ 2019-07-30
    IIF 136 - Director → ME
  • 103
    WEST AFRICA ENERGY CORPORATION LIMITED
    07025540
    35 Bruton Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-09-22 ~ 2010-04-16
    IIF 83 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.