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

Ioannides, Antonios

    Related profiles found in government register
  • Ioannides, Antonios
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brooklands Place, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 1
  • Ioannides, Antonios
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 2DR, England

      IIF 2
    • icon of address Unit 1, Morston House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 3
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 4
    • icon of address 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 5
  • Ioannides, Antonios
    British financial adviser born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 6 IIF 7
  • Ioannides, Antonios
    British ifa born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Rd, Bolton, BL1 4 BY, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 5, Brooklands Place, Sale, M333SD, England

      IIF 10
  • Ioannides, Antonios
    British independant financial adviser born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodhead House 44-46, Market Street, Hyde, Cheshire, SK14 1AH

      IIF 11
  • Ioannides, Antonios
    British independant financial advisor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 12
  • Ioannides, Antonios
    British independent financial advisor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 13
  • Ioannides, Antonios
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 14
    • icon of address Kbl Advisory Ltd, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 15
  • Ioannides, Antonios
    British ifa born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, SK9 3HP, United Kingdom

      IIF 16
  • Mr Antonios Ioannides
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Rd, Bolton, BL1 4 BY, England

      IIF 17
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR, England

      IIF 18
    • icon of address 5, Brooklands Place, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 19
    • icon of address 5, Brooklands Place, Sale, M33 3SD, England

      IIF 20
    • icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 21
  • Ioannides, Antonios
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 22
  • Ioannides, Antonios
    British independant financial adviser

    Registered addresses and corresponding companies
    • icon of address Woodhead House 44-46, Market Street, Hyde, Cheshire, SK14 1AH

      IIF 23
  • Ioannides, Antonios
    British independant financial advisor

    Registered addresses and corresponding companies
    • icon of address 8 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 24
  • Mr Antonios Ioannides
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 25
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 26
    • icon of address Kbl Advisory Ltd, Stamford House, Northenden Road, Sale, M33 2DH

      IIF 27
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 8 Fulshaw Ave, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-02-09
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AI FINANCIAL MANAGEMENT LTD - 2015-02-02
    STERLING WEALTH LTD - 2023-01-05
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,063 GBP2021-04-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Brooklands Place, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    602,163 GBP2023-11-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SMARTA FINANCE LIMITED - 2016-10-27
    GET SMARTA LIMITED - 2017-01-30
    icon of address Kbl Advisory Ltd, Stamford House, Northenden Road, Sale
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -278,917 GBP2021-10-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor, Grove House 774-780 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114 GBP2016-07-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    MERCURY CHILL LIMITED - 2007-02-14
    icon of address Jackson Joinery, (manufacturing) Limited, Victoria Mill 619 Liverpool Street, Salford, Lanacashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    SUMPRO LIMITED - 2000-08-22
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,798,064 GBP2024-07-31
    Officer
    icon of calendar 2000-08-15 ~ 2016-02-09
    IIF 11 - Director → ME
    icon of calendar 2000-08-15 ~ 2016-02-09
    IIF 23 - Secretary → ME
  • 2
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-02-09
    Officer
    icon of calendar 2017-05-31 ~ 2017-06-07
    IIF 3 - Director → ME
  • 3
    LIFE DAY LIMITED - 2005-12-14
    icon of address 619 Liverpool Street, Victoria Mill, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,509 GBP2024-11-30
    Officer
    icon of calendar 2005-01-17 ~ 2008-10-08
    IIF 5 - Director → ME
    icon of calendar 2005-01-17 ~ 2005-01-25
    IIF 22 - Secretary → ME
  • 4
    A.L.G. PROPERTY SERVICES LIMITED - 2010-08-25
    icon of address 12 The Grove, Cheadle Hulme, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2003-11-13 ~ 2010-05-06
    IIF 12 - Director → ME
    icon of calendar 2003-11-13 ~ 2010-05-06
    IIF 24 - Secretary → ME
  • 5
    TRUE FINANCIAL PLANNING LIMITED - 2013-08-23
    icon of address Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436,303 GBP2019-04-30
    Officer
    icon of calendar 2013-03-21 ~ 2013-04-16
    IIF 9 - Director → ME
  • 6
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,535 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-02-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HNL FINANCIAL SERVICES LIMITED - 2008-11-18
    icon of address Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2013-10-15
    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 16 October 2025 and licensed under the Open Government Licence v3.0.