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

Mr Gregory Karathanos

    Related profiles found in government register
  • Mr Gregory Karathanos
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ

      IIF 1
    • Milner House, 14 Manchester Square, London, London, W1U 3PP, England

      IIF 2 IIF 3 IIF 4
    • Milner House 14, Manchester Square, London, W1U 3PP, England

      IIF 6
  • Karathanos, Gregory
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Forth Street, Edinburgh, EH1 3LH, Scotland

      IIF 7
    • Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Midlothian, EH6 6RR, Scotland

      IIF 8
    • Milner House, 14 Manchester Square, London, London, W1U 3PP, United Kingdom

      IIF 9
    • Milner House, 14 Manchester Square, London, W1U 3PP

      IIF 10
  • Karathanos, Gregory
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Milner House 14, Manchester Square, London, W1U 3PP, England

      IIF 11
  • Karathanos, Gregory
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Karathanos, Gregory
    British non-executive director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sollatek House, 14 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ, United Kingdom

      IIF 27
  • Karathanos, Gregory
    British

    Registered addresses and corresponding companies
    • 16, Forth Street, Edinburgh, EH1 3LH, Scotland

      IIF 28
    • Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Midlothian, EH6 6RR, Scotland

      IIF 29 IIF 30 IIF 31
    • 16 Comely Park, Dunfermline, Fife, KY12 7HU

      IIF 32
    • Milner House, 14 Manchester Square, London, London, W1U 3PP, United Kingdom

      IIF 33
    • Milner House, 14 Manchester Square, London, W1U 3PP

      IIF 34
  • Karathanos, Gregory

    Registered addresses and corresponding companies
    • 66 Belmont Avenue, Cockfosters, Hertfordshire, EN4 9LA

      IIF 35
    • Milner House, 12-14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 36
    • Milner House, 14 Manchester Square, London, London, W1U 3PP, England

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    Milner House, 14 Manchester Square, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 20 - director → ME
  • 2
    CIRRUS HOLDINGS (GERMANY) LIMITED - 2006-09-07
    16 Forth Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -597,773 GBP2023-12-31
    Officer
    2011-09-01 ~ now
    IIF 15 - director → ME
  • 3
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian, Scotland
    Dissolved corporate (5 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 30 - secretary → ME
  • 4
    COOLBILLBOARDS LIMITED - 2001-11-01
    Milner House, 14 Manchester Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,540,011 GBP2018-01-31
    Officer
    2011-08-25 ~ dissolved
    IIF 10 - director → ME
    2010-12-31 ~ dissolved
    IIF 34 - secretary → ME
  • 5
    16 Forth Street, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,128 GBP2023-06-30
    Officer
    2017-06-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Milner House, 14 Manchester Square, London, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-12-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    ELECTRIC GAS AND OIL LIMITED - 2006-06-29
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,559 GBP2016-06-30
    Officer
    2011-08-25 ~ dissolved
    IIF 8 - director → ME
    2010-12-31 ~ dissolved
    IIF 29 - secretary → ME
  • 8
    Milner House, 14 Manchester Square, London, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 9 - director → ME
    2011-03-01 ~ dissolved
    IIF 33 - secretary → ME
  • 9
    EGO FROZEN YOGURT LIMITED - 2015-01-27
    Milner House, 12-14 Manchester Square, London
    Corporate (2 parents)
    Equity (Company account)
    -1,822,668 GBP2023-06-30
    Officer
    2015-05-27 ~ now
    IIF 17 - director → ME
    2011-05-01 ~ now
    IIF 36 - secretary → ME
  • 10
    66 Belmont Avenue, Cockfosters, Hertfordshire
    Corporate (2 parents)
    Officer
    2008-03-31 ~ now
    IIF 35 - secretary → ME
  • 11
    Milner House 14 Manchester Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Milner House, 14 Manchester Square, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    71,635 GBP2023-05-31
    Officer
    2017-05-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    16 Forth Street, Edinburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,582,414 GBP2023-05-31
    Officer
    2011-08-25 ~ now
    IIF 7 - director → ME
    2010-12-31 ~ now
    IIF 28 - secretary → ME
  • 14
    474 Cowbridge Road East, Cardiff
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    16 Forth Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -948,774 GBP2024-01-31
    Officer
    2015-05-27 ~ now
    IIF 23 - director → ME
    2010-12-31 ~ now
    IIF 37 - secretary → ME
  • 16
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 24 - director → ME
  • 17
    Milner House, 14 Manchester Square, London, London, England
    Corporate (3 parents)
    Equity (Company account)
    -157,817 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 22 - director → ME
  • 18
    14 Manchester Square, London, London, England
    Corporate (4 parents)
    Equity (Company account)
    -66,978 GBP2023-12-31
    Officer
    2017-02-23 ~ now
    IIF 19 - director → ME
  • 19
    DYNAMIC ADVERTISING LIMITED - 2002-05-02
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Midlothian
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    380,886 GBP2017-08-31
    Officer
    2011-09-01 ~ dissolved
    IIF 18 - director → ME
    2011-01-01 ~ dissolved
    IIF 31 - secretary → ME
  • 20
    16 Comely Park, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 14 - director → ME
    2010-12-31 ~ dissolved
    IIF 32 - secretary → ME
Ceased 4
  • 1
    EGO FROZEN YOGURT LIMITED - 2015-01-27
    Milner House, 12-14 Manchester Square, London
    Corporate (2 parents)
    Equity (Company account)
    -1,822,668 GBP2023-06-30
    Person with significant control
    2021-03-08 ~ 2021-04-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    66 Belmont Avenue, Cockfosters, Hertfordshire
    Corporate (2 parents)
    Officer
    2004-12-17 ~ 2005-11-01
    IIF 13 - director → ME
  • 3
    Sollatek House 14 Waterside Drive, Langley, Slough, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -1,371,339 GBP2023-01-31
    Officer
    2011-09-01 ~ 2023-03-02
    IIF 27 - director → ME
  • 4
    KIMA ARCHITECTURE LTD - 2016-06-22
    Third Floor, 112 Clerkenwell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    118,790 GBP2018-03-31
    Officer
    2014-10-01 ~ 2016-04-05
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.