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

Stergides, John

    Related profiles found in government register
  • Stergides, John
    British amusement caterer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB, United Kingdom

      IIF 1
    • 1, Oakeshott Avenue, Holly Lodge Estate, Highgate, London, N6 6NT, United Kingdom

      IIF 2 IIF 3
    • 47 Whitley Court, Coram Street, London, WC1

      IIF 4
  • Stergides, John
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 5
  • Stergides, John
    British company secretary/director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Oakshott Avenue, Holly Lodge Estate Highgate, London, N6 6NT

      IIF 6
  • Stergides, John
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 7
  • Stergides, John
    British director secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 8
  • Stergides, John
    British director/secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakeshott Avenue, Holly Lodge Estate, Highgate, London, N6 6NT, United Kingdom

      IIF 9
    • 1 Oakshott Avenue, Holly Lodge Estate Highgate, London, N6 6NT

      IIF 10
    • 47 Whitley Court, Coram Street, London, WC1

      IIF 11 IIF 12
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 13 IIF 14 IIF 15
  • Stergides, John
    British manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Whitley Court, Coram Street, London, WC1

      IIF 18
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 19
  • Stergides, John
    British managing director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 20
  • Stergides, John
    British sales born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Whitley Court, Coram Street, London, WC1

      IIF 21
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 22
  • Stergides, John
    British secretary born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 23
  • Stergides, John
    British secretary/director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 24
  • Mr John Stergides
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Saint Pancras Way, London, NW1 9NB

      IIF 25
    • 1, Oakeshott Avenue, Holly Lodge Estate, Highgate, London, N6 6NT, United Kingdom

      IIF 26
    • Lennox House, 3 Pierrepont Street, Bath, United Kingdom, BA1 1LB, United Kingdom

      IIF 27
  • Stergides, John
    British

    Registered addresses and corresponding companies
  • Stergides, John
    British director secretary

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 38
  • Stergides, John
    British sales

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 39
  • Stergides, John
    British secretary

    Registered addresses and corresponding companies
    • 47 Witley Court, Coram Street, London, WC1 1HD

      IIF 40
  • Stergides, John Anthony
    British business development manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 122 Saint Pancras Way, London, NW1 9NB

      IIF 41
  • Mr John Anthony Skourides
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Saint Pancras Way, London, NW1 9NB

      IIF 42
  • Mr John Anthony Stergides
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Saint Pancras Way, London, NW1 9NB

      IIF 43
  • Mr John Stergides
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Stergides, John

    Registered addresses and corresponding companies
  • Mr John Anthony Stergides
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 122, St. Pancras Way, London, NW1 9NB, England

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    FLAMINGO TECHNOLOGY LIMITED - 1989-04-20
    122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    ~ now
    IIF 8 - Director → ME
    ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    122 St Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    -113,038 GBP2023-06-30
    Officer
    ~ now
    IIF 20 - Director → ME
    ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    FUN.NET UK SERVICES LIMITED - 2018-03-21
    122 Saint Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    260,323 GBP2024-03-31
    Officer
    2016-11-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    ~ now
    IIF 12 - Director → ME
    ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    122 St Pancras Way, Camden Town, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2006-09-08 ~ now
    IIF 22 - Director → ME
    2006-09-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    TECHNOS DEVELOPMENTS LIMITED - 1997-10-21
    CARDIFF INDUSTRIAL ASSEMBLIES LIMITED - 1992-01-27
    1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    LIGHTNING LEISURE LIMITED - 1987-01-20
    122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,875,351 GBP2024-04-30
    Officer
    ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    122 Saint Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    ~ now
    IIF 11 - Director → ME
    ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CORNERMOOD LIMITED - 1988-04-20
    122 St. Pancras Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,592 GBP2023-06-30
    Officer
    ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    122 St.pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    58,255 GBP2023-11-30
    Officer
    2007-03-30 ~ now
    IIF 21 - Director → ME
  • 12
    122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    158,579 GBP2023-06-30
    Officer
    2005-02-04 ~ now
    IIF 40 - Secretary → ME
  • 13
    122 Saint Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-30
    Officer
    ~ now
    IIF 7 - Director → ME
    ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    PCP DEVELOPMENTS LIMITED - 1993-06-23
    Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    371,653 GBP2024-06-30
    Officer
    1993-03-11 ~ now
    IIF 9 - Director → ME
  • 15
    PETER SIMPER AND COMPANY LIMITED - 1984-07-11
    LEADISTEL LIMITED - 1982-08-20
    Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,149 GBP2024-06-30
    Officer
    2018-10-31 ~ now
    IIF 3 - Director → ME
  • 16
    Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 27 - Has significant influence or controlOE
  • 17
    122 St. Pancras Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,088,997 GBP2023-12-31
    Person with significant control
    2021-08-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    122 St. Pancras Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001,283 GBP2024-04-30
    Officer
    2007-03-27 ~ now
    IIF 19 - Director → ME
  • 19
    122 St Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    55,787 GBP2024-04-30
    Officer
    2007-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    122 St Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 14 - Director → ME
    ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    ~ 2020-06-03
    IIF 36 - Secretary → ME
  • 2
    FUN.NET UK SERVICES LIMITED - 2018-03-21
    122 Saint Pancras Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    260,323 GBP2024-03-31
    Person with significant control
    2024-01-16 ~ 2024-01-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    LIGHTNING LEISURE LIMITED - 1987-01-20
    122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,875,351 GBP2024-04-30
    Officer
    ~ 2020-06-03
    IIF 35 - Secretary → ME
  • 4
    122 St.pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    58,255 GBP2023-11-30
    Officer
    1992-05-22 ~ 2002-06-10
    IIF 6 - Director → ME
    1992-05-22 ~ 2002-06-10
    IIF 56 - Secretary → ME
  • 5
    ELECTROCOIN (MANUFACTURING) LIMITED - 1988-07-14
    27a Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,816 GBP2023-07-31
    Officer
    ~ 2015-11-02
    IIF 23 - Director → ME
    ~ 2015-11-02
    IIF 34 - Secretary → ME
  • 6
    PCP DEVELOPMENTS LIMITED - 1993-06-23
    Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    371,653 GBP2024-06-30
    Officer
    1993-03-11 ~ 1993-12-21
    IIF 55 - Secretary → ME
  • 7
    PETER SIMPER AND COMPANY LIMITED - 1984-07-11
    LEADISTEL LIMITED - 1982-08-20
    Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,149 GBP2024-06-30
    Officer
    ~ 2012-05-08
    IIF 4 - Director → ME
  • 8
    Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-12-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    122 St Pancras Way, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2010-06-25
    IIF 24 - Director → ME
    ~ 2010-06-25
    IIF 31 - Secretary → ME
  • 10
    122 St. Pancras Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,088,997 GBP2023-12-31
    Officer
    ~ 1999-12-23
    IIF 10 - Director → ME
    ~ 1999-12-23
    IIF 54 - Secretary → ME
  • 11
    1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2011-03-17
    IIF 16 - Director → ME
    ~ 2011-03-17
    IIF 30 - Secretary → ME
  • 12
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2010-07-01
    IIF 5 - Director → ME
    ~ 2010-07-01
    IIF 37 - Secretary → 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.