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

Dionisiou, George

    Related profiles found in government register
  • Dionisiou, George
    British company director born in February 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL

      IIF 1 IIF 2
  • Dionisiou, George
    British director born in February 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 3
  • Dionisiou, George
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Marlborough Place, St Johns Wood, London, NW8 0PS

      IIF 4 IIF 5
  • Dionisiou, George
    British company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 9, Stuart Towers, 105, Maida Vale, London, W9 1UF

      IIF 6 IIF 7
  • Dionisiou, George
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 9, Stuart Towers, 105, Maida Vale, London, W9 1UF

      IIF 8
  • Dionisiou, George
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Craven Street, Northampton, NN1 3EZ, United Kingdom

      IIF 9
  • Dionisiou, George Michael
    British, company director born in February 1965

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr George Dionisiou
    British born in February 1965

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 12 IIF 13
  • Dionisiou, George

    Registered addresses and corresponding companies
    • icon of address 9, Stuart Towers, 105, Maida Vale, London, W9 1UF

      IIF 14
  • George Michael Dionisiou
    British born in February 1965

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Charles Bisson House, 30-32 New Street, St Helier, JE2 3RA, Jersey

      IIF 15
  • Mr George Dionisiou
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Craven Street, Northampton, NN1 3EZ, United Kingdom

      IIF 16
  • Mr George Michael Dionisiou
    British, born in February 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    CARSTAR MANAGEMENT LIMITED - 2013-01-29
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    SOLUS FINANCE LIMITED - 2005-05-17
    SOLUS AUTOMOTIVE LIMITED - 2002-12-19
    EVICLASS LIMITED - 1999-02-12
    icon of address Lewis Golden Llp, 40, Queen Anne Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-31 ~ now
    IIF 10 - Director → ME
  • 5
    SOLUS PROPERTY LIMITED - 2005-05-17
    SOLUS FINANCE LIMITED - 2001-03-13
    EVIPOINT LIMITED - 1999-02-12
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 52 Craven Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Second Floor, Charles Bisson House, 30-32 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-03 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
Ceased 6
  • 1
    CARSTAR MANAGEMENT LIMITED - 2013-01-29
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2021-05-14
    IIF 3 - Director → ME
  • 2
    CARSTAR ACCIDENT MANAGEMENT LIMITED - 2013-01-29
    CARSTAR (LONDON) LIMITED - 2004-09-20
    CARSMAC LIMITED - 2002-10-09
    icon of address Harbour Place Serbert Road, Portishead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2009-09-22
    IIF 6 - Director → ME
  • 3
    LIONMATE LIMITED - 1987-11-17
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,182,233 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-01-31
    IIF 8 - Director → ME
    icon of calendar ~ 2007-01-31
    IIF 14 - Secretary → ME
  • 4
    CARSTAR AUTOMOTIVE LIMITED - 1997-02-18
    icon of address 8 Surrey Street, Norwich, Norfolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-07-12 ~ 2006-08-31
    IIF 5 - Director → ME
  • 5
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2006-08-31
    IIF 4 - Director → ME
  • 6
    icon of address 5, Sheridan Grange, Sunningdale, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    116,311 GBP2024-03-31
    Officer
    icon of calendar 2005-07-05 ~ 2008-07-22
    IIF 7 - 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.