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

Andrew Xeni

    Related profiles found in government register
  • Andrew Xeni
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Hanson Street, London, W1W 6TR, England

      IIF 1
  • Mr Andreas Xeni
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Empire Court, 56 Plaistow Lane, Bromley, Kent, BR1 3JE, United Kingdom

      IIF 2
  • Xeni, Andreas
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 3
  • Mr Andrew Alexandros Xeni
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Xeni
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sundridge Avenue, Bromley, Kent, BR1 2PU, England

      IIF 12
  • Xeni, Andrew Alexandros
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Xeni, Andrew Alexandros
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Hanson Street, London, W1W 6TR, England

      IIF 21
  • Xeni, Andrew Alexandros
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Kings Avenue, Bromley, Kent, BR1 4HW

      IIF 22
    • Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 23
    • 27 Hanson Street, London, W1W 6TR, England

      IIF 24 IIF 25 IIF 26
    • 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 27
    • Part First Floor (north), 79 Wells Street, London, W1T 3QN, England

      IIF 28 IIF 29
  • Mr Andreas Xeni
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Greenland Place, London, NW1 0AP, England

      IIF 30
  • Xeni, Andreas
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hanson Street, London, W1W 6TR, England

      IIF 31
  • Mr Andrew Alexandros Xeni
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Plaistow Lane, Bromley, England, BR1 3JE, England

      IIF 32
  • Xeni, Andrew Alexandros
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Soho Square, London, W1D 3QF, England

      IIF 33 IIF 34 IIF 35
    • 12, Soho Square, London, W1D 3QF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 27 Hanson Street, London, W1W 6TR, England

      IIF 39
    • Radiant House, 36-38 Mortimer Street, London, W1W 7RG, England

      IIF 40
  • Xeni, Andrew Alexandros
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andreas Alexandros Xeni
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Radiant House, 36-38 Mortimer Street, London, W1W 7RG, England

      IIF 43
  • Xeni, Andreas Alexandros
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 10-14 White Lion Street, London, N1 9PD, England

      IIF 44
  • Xeni, Andreas Alexandros
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat14 Empire Court, 56 Plaistow Lane, Bromley, BR1 3JE, England

      IIF 45
  • Xeni, Andreas Alexandros
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, 56, Plaistow Lane, Bromley, BR1 3JE, England

      IIF 46
  • Xeni, Andrew Alexandros
    British property

    Registered addresses and corresponding companies
    • 34 Kings Avenue, Bromley, Kent, BR1 4HW

      IIF 47
  • Xeni, Andrew Alexandros

    Registered addresses and corresponding companies
    • 34 Kings Avenue, Bromley, Kent, BR1 4HW

      IIF 48
child relation
Offspring entities and appointments 34
  • 1
    ACROSS THE POND HOLDINGS LIMITED
    - now 11745647
    PEN PLAY LIMITED
    - 2023-05-23 11745647
    27 Hanson Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ASSOCIATED ARTS LIMITED
    10484905
    27 Hanson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BAA CLOTHING LIMITED
    10432199
    27 Hanson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CAPITAL OVERSEAS VENTURES2 LTD
    09323733
    Flat14 Empire Court, 56 Plaistow Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 45 - Director → ME
  • 5
    CLIMAX MANAGEMENT LIMITED
    - now 10437117
    CLIMAX MUSIC LIMITED
    - 2019-01-21 10437117 11781134
    27 Hanson Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLIMAX MUSIC HOLDINGS LIMITED
    11653614
    27 Hanson Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2018-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLIMAX MUSIC LIMITED
    11781134 10437117
    27 Hanson Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CLIMAX MUSIC PRODUCTIONS LIMITED
    12161365
    27 Hanson Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 42 - Director → ME
  • 9
    CLIMAX MUSIC PUBLISHING LIMITED
    12178448
    27 Hanson Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 41 - Director → ME
  • 10
    CLIMAX RECORDS LIMITED
    11780035
    27 Hanson Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-01-22 ~ now
    IIF 18 - Director → ME
  • 11
    DELICIOUS RICE LTD
    06970384
    Ashwells Ltd, 54a Church Road, Ashford, Middlesex
    Active Corporate (4 parents)
    Officer
    2017-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    E2 MARKET LIMITED
    - now 04268174
    EAZY SOLUTIONS LIMITED - 2003-01-22
    85-87 Bayham Street, London, Uk
    Dissolved Corporate (7 parents)
    Officer
    2005-05-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    FABACUS HOLDINGS LIMITED
    - now 08822618
    SAFFRON TWIST LIMITED
    - 2016-03-24 08822618
    12 Soho Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2016-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FABACUS LTD
    10086870 10123148
    12 Soho Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-29 ~ now
    IIF 36 - Director → ME
  • 15
    FABACUS MAESTRO LIMITED
    10086133
    Part First Floor (north), 79 Wells Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-25 ~ dissolved
    IIF 29 - Director → ME
  • 16
    FABACUS OVERTURE LIMITED
    10085863
    12 Soho Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-25 ~ now
    IIF 38 - Director → ME
  • 17
    FABACUS SERVICES LIMITED
    10123148 10086870
    12 Soho Square, London, England
    Active Corporate (5 parents)
    Officer
    2016-04-14 ~ now
    IIF 34 - Director → ME
  • 18
    FABACUS SYMPHONY LIMITED
    10085909
    12 Soho Square, London, England
    Active Corporate (5 parents)
    Officer
    2016-03-25 ~ now
    IIF 33 - Director → ME
  • 19
    HEXTABLE PROPERTIES LIMITED
    10368653
    409-411 Croydon Road, Beckenham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-11 ~ dissolved
    IIF 46 - Director → ME
  • 20
    ILL BEATS LIMITED
    11119181
    27 Hanson Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    LISSI LIMITED
    - now 10087125
    FABACUS SOCIAL TOOL LIMITED
    - 2016-06-28 10087125
    Part First Floor (north), 79 Wells Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 28 - Director → ME
  • 22
    MISFIT FASHIONS LTD
    - now 06029375
    OVERBURY CLARKE LIMITED
    - 2007-03-26 06029375
    10-11 Greenland Place, London, England
    Active Corporate (4 parents)
    Officer
    2007-03-20 ~ now
    IIF 48 - Secretary → ME
  • 23
    NOBODY'S CHILD LIMITED
    - now 09567792
    NOBODYSCHILD LIMITED
    - 2015-05-26 09567792
    Ground Floor, 10-14 White Lion Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-04-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OCULIZM LIMITED
    10666096
    12 12 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OLD DOVER TEXTILES LIMITED
    07817957
    10-11 Greenland Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    RANGE ROOM LIMITED
    10090718
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 27
    SDAX LIMITED
    10781213
    27 Hanson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    SORETO LIMITED
    - now 10382580
    SOCIAL REWARDS LIMITED
    - 2016-11-10 10382580
    12 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    THIRD SPACE MEDIA LIMITED
    04675375
    85-87 Bayham Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-03-07 ~ 2013-08-28
    IIF 27 - Director → ME
  • 30
    VASCA LIMITED
    - now 04268362
    ESG (UK) LIMITED - 2003-02-12
    85-87 Bayham Street, London, Uk
    Dissolved Corporate (9 parents)
    Officer
    2007-03-07 ~ 2007-03-09
    IIF 22 - Director → ME
  • 31
    WRITERS GRACE LIMITED
    11780002
    27 Hanson Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-01-22 ~ now
    IIF 13 - Director → ME
  • 32
    XAMPLIFY LIMITED
    12763464
    27 Hanson Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    XELACORE LIMITED
    10683585
    12 Soho Square, London, England
    Active Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    XELAVATED BRANDS LIMITED
    11785538
    27 Hanson Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 5 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.