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

Koumourou, Christakis, Mr.

    Related profiles found in government register
  • Koumourou, Christakis, Mr.
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address South Point House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 8
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT, United Kingdom

      IIF 9
    • icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, England

      IIF 10
  • Koumourou, Christakis, Mr.
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, England

      IIF 11
  • Koumourou, Christakis
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 12
  • Koumourou, Christakis
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Southpoint House 321, Chase Road, London, N14 6JT

      IIF 16
    • icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, England

      IIF 17
  • Koumourou, Christakis
    British none born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6HA, United Kingdom

      IIF 18
  • Koumourou, Christakis Paraskeva
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 19 IIF 20
    • icon of address Epic House, Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 21
  • Koumourou, Christakis, Mr.
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 22
  • Koumourou, Christakis
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6HA, United Kingdom

      IIF 23
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 24
  • Koumourou, Christakis Paraskeva
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 25
  • Mr Christakis Koumourou
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Koumourou, Christakis, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6HA, United Kingdom

      IIF 36
  • Koumourou, Chris
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 37
  • Koumourou, Christakis Paraskeva

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 38
  • Mr Christakis Paraskeva Koumourou
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 39
  • Mr Christakis Koumourou
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 40
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 43
  • Mr. Christakis Koumourou
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 44
    • icon of address South Point House, 321 Chase Road, Southgate, London, N14 6JT, England

      IIF 45 IIF 46
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 47
  • Mr Chris Koumourou
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    89,993 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,547 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,225 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -495 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    304,914 GBP2023-12-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 25 - LLP Designated Member → ME
  • 15
    SILVERSTREAM I.T. LIMITED - 2007-05-08
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,146 GBP2020-12-31
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,977 GBP2024-04-30
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    FREEDOM PROPERTY LIMITED - 2009-07-27
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,621 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    336,378 GBP2023-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    icon of address Epic House Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 21 - Director → ME
  • 22
    SISTEMATIC IMPLEMENTATIONS LIMITED - 1993-08-31
    icon of address Solar House 282 Chase Road, Southgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,714 GBP2016-09-30
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-03-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,930 GBP2024-01-31
    Officer
    icon of calendar 2015-09-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1st Floor 44a Fore Street, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,172 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-02-28
    IIF 9 - Director → ME
  • 2
    icon of address South Point House, 321 Chase, Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2014-02-25
    IIF 8 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2019-07-05
    IIF 4 - Director → ME
  • 4
    AVRIION LIMITED - 2014-10-08
    icon of address 1st Floor 44a Fore Street, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    37,108 GBP2023-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2014-02-25
    IIF 16 - Director → ME
  • 5
    SILVERSTREAM I.T. LIMITED - 2007-05-08
    icon of address Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,146 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE

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.