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

Stakis, Evros

    Related profiles found in government register
  • Stakis, Evros

    Registered addresses and corresponding companies
    • Grant House, Perth Rd, Dunblane, FK150HE, United Kingdom

      IIF 1
    • Grant House, Perth Road, Perth Road, Dunblane, FK150HE, United Kingdom

      IIF 2
    • 1and, 2, St Albans Studio St Albans Studio, London, W8 5BT, United Kingdom

      IIF 3
    • 1and2, St Albans Studio, South End Row South End Row, London, W85BT, United Kingdom

      IIF 4
  • Stakis, Evros
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 St. Albans Studios, South End Row, London, W8 5BT

      IIF 5
  • Stakis, Evros
    British co director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 104, Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 6
  • Stakis, Evros
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 7
  • Stakis, Evros
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Apt 9 The Lantern, Trundle Street, London, SE1 1QT, England

      IIF 8
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 9
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Stakis, Evros
    British hotel and care developer operator born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Victoria, House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 13
  • Stakis, Evros Reo
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 14
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 15
  • Stakis, Evros Reo
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Park Gardens, Glasgow, G3 7YE

      IIF 16
  • Stakis, Evros
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, Perth Road, Dunblane, Perthshire, FK15 0HE, Scotland

      IIF 17
  • Stakis, Evros
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, Perth Rd, Dunblane, FK150HE, United Kingdom

      IIF 18
    • Glentyan House, Glentyan Estate, Church Street, Kilbarchan, Renfrewshire, PA10 2JQ

      IIF 19
    • 1 And 2 St Albans Studio, South End Row, London, W8 5BT

      IIF 20
    • 1, And 2, St Albans Studio South End Row, London, W8 5BT, United Kingdom

      IIF 21
    • 1 St Albans Studios South End Row, London, W8 5BZ

      IIF 22
    • 1/2, St Albans Studio, South End Row, London, W8 5BT, United Kingdom

      IIF 23
    • 1/2, St Albans Studio, Southend Row, London, W8 5BT, United Kingdom

      IIF 24 IIF 25
    • 1and2, St Albans Studio, South End Row, London, W85BT, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Stakis, Evros
    British sales executive born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18,dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 29
  • Stakis, Evros Reo
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, East Port, Dunfermline, KY12 7JE, Scotland

      IIF 30
  • Mr Evros Stakis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 31
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 32 IIF 33
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 34
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Stakis, Evros
    United Kingdom chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 38
  • Stakis, Evros
    United Kingdom director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 39
  • Stakis, Evros
    United Kingdom hotel and care developer and operator born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 40
  • Mr Evros Reo Stakis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 41
  • Mr Evros Reo Stakis
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, East Port, Dunfermline, KY12 7JE, Scotland

      IIF 42
  • Mr Evros Stakis
    United Kingdom born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria, House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 43
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,003 GBP2017-12-31
    Officer
    2014-03-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,613 GBP2017-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Victoria House, 18,dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 29 - director → ME
  • 5
    165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 23 - director → ME
  • 6
    165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 25 - director → ME
  • 7
    165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 24 - director → ME
  • 8
    Grant Hose, Perth Road, Dunblane, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 27 - director → ME
    2012-06-08 ~ dissolved
    IIF 4 - secretary → ME
  • 9
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 39 - director → ME
  • 10
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,283 GBP2017-03-31
    Officer
    2013-04-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    69,983 GBP2016-12-31
    Officer
    2015-10-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Victoria House, Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ABERDEEN BRENTWOOD LIMITED - 2016-07-29
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    1and2 St Albans Studio, South End Row, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-05 ~ dissolved
    IIF 28 - director → ME
  • 15
    STAKIS CARE LIMITED - 2014-04-10
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,319 GBP2016-12-31
    Officer
    2012-11-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Grant House, Perth Rd, Dunblane, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 18 - director → ME
    2014-07-17 ~ dissolved
    IIF 1 - secretary → ME
  • 18
    Grant House, Perth Road, Dunblane
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 21 - director → ME
    2012-06-21 ~ dissolved
    IIF 3 - secretary → ME
  • 19
    STIRLING MUSIC LIMITED - 2009-08-26
    Victoria House, 18,dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1999-03-18 ~ dissolved
    IIF 22 - director → ME
  • 20
    Victoria House, 18,dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2004-04-16 ~ dissolved
    IIF 20 - director → ME
  • 21
    BOW STREET PROPCO LTD - 2016-08-02
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    1and2 St Albans Studio, South End Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 26 - director → ME
    2012-06-11 ~ dissolved
    IIF 2 - secretary → ME
  • 23
    104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 6 - director → ME
Ceased 6
  • 1
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,853 GBP2017-06-30
    Officer
    2016-08-10 ~ 2017-02-06
    IIF 7 - director → ME
  • 2
    Infiniti Properties, 1016 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,236 GBP2019-02-28
    Officer
    2010-02-08 ~ 2010-07-28
    IIF 16 - director → ME
  • 3
    33 East Port, Dunfermline, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -7,619 GBP2024-08-31
    Officer
    2018-08-17 ~ 2020-10-07
    IIF 30 - director → ME
    Person with significant control
    2018-08-17 ~ 2021-09-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    WGT WHITE GLOBAL TECHNOLOGY UK LIMITED - 2018-08-16
    71 Queen Victoria Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,260 GBP2019-02-28
    Officer
    2018-03-06 ~ 2018-08-28
    IIF 14 - director → ME
  • 5
    MACROCOM (974) LIMITED - 2007-05-09
    Glentyan House Burntshields Road, Kilbarchan, Johnstone, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-05-03 ~ 2016-07-15
    IIF 19 - director → ME
  • 6
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,818,278 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-12-19 ~ 2011-05-12
    IIF 5 - llp-designated-member → 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.