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

Mr Evangelos Charalampous

    Related profiles found in government register
  • Mr Evangelos Charalampous
    Cypriot born in May 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Leoforos Panioti 73, Limassol, Cyprus

      IIF 1
    • icon of address Panioti Avenue 73, Limassol, Cyprus

      IIF 2 IIF 3 IIF 4
    • icon of address Pindou 3, Green Diamond C, Fl. C3, Agios Athanasios, Limassol, CY4102, Cyprus

      IIF 6
  • Evangelos Charalampous
    Cypriot born in May 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 73, Panioti Avenue, Limassol, 4044, Cyprus

      IIF 7
  • Mr Andreas Charalambous
    Cypriot born in February 1957

    Resident in Cyprus

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

      IIF 8
  • Mr Andreas Charalambous
    Cypriot born in February 1951

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 9
  • Mr Evangelos Charalampous
    Cypriot born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Buxted Road, London, N12 9AT, England

      IIF 10
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 11
    • icon of address Central House, 1 Ballards Lane, Suite 5.7, London, N3 1LQ, United Kingdom

      IIF 12
  • Mr Evangelos Charalampous
    Cypriot born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 13
  • Charalampous, Evangelos
    Cypriot manager born in May 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Pindou 3, Green Diamond C, Fl. C3, Agios Athanasios, Limassol, CY4102, Cyprus

      IIF 14
  • Charalambous, Andreas
    Cypriot company director born in February 1957

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4c, Arsinoe Street, 2006 Strovolos, Cyprus

      IIF 15
  • Mr Andreas Charalambous
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, London, N14 6HF, England

      IIF 16
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 17
  • Charalambous, Andreas
    Cypriot businessman born in February 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Dimonikou 5, Larnaca, 6016, Cyprus

      IIF 18
  • Charalambous, Andreas
    Cypriot director born in February 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 5, Dimonikou, 6016, Larnaca, Cyprus

      IIF 19
    • icon of address Dimonikou 5, Larnaca, 6016, Cyprus

      IIF 20
  • Charalambous, Andreas
    Cypriot market/research cons born in February 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Elenion Megaro, 83 Spyrou Kyprianou Avenue, Office 301, Larnaca, CY6051, Cyprus

      IIF 21
  • Charalampous, Andreas
    Cypriot certified chartered accountant born in February 1951

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 22
  • Mr Andreas Charalampous
    Cypriot born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Buxted Road, London, N12 9AT, England

      IIF 23
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 24
  • Charalampous, Evangelos
    Cypriot accountant born in December 1981

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 492, Caledonian Road, London, N7 9RP, United Kingdom

      IIF 25
  • Charalampous, Evangelos
    Cypriot accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Buxted Road, London, N12 9AT, England

      IIF 26
    • icon of address Central House, 1 Ballards Lane, N7 Accountants 5.7, London, N3 1LQ, England

      IIF 27
  • Charalampous, Evangelos
    Cypriot certified chartered accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Buxted Road, London, N12 9AT, England

      IIF 28
    • icon of address Central House, 1 Ballards Lane, London, N3 1LQ, England

      IIF 29
    • icon of address Central House, 1 Ballards Lane, Suite 5.7, London, N3 1LQ, United Kingdom

      IIF 30
  • Charalambous, Andreas
    British clothing manufacturer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Old Fold View, Arkley, Barnet, Hertfordshire, EN5 4EB

      IIF 31
    • icon of address 34, Old Fold View, Arkley, Barnet, Hertfordshire, EN5 4EB, England

      IIF 32
    • icon of address 34, Old Fold View, Barnet, Hertfordshire, EN5 4EB

      IIF 33
  • Charalambous, Andreas
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, London, N14 6HF, England

      IIF 34
  • Charalambous, Andreas
    British fashion designer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 35
  • Charalampous, Andreas
    Cypriot certified chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Buxted Road, London, N12 9AT, England

      IIF 36
  • Charalambous, Andreas
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,665 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 110 12 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1a Buxted Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 110, 12 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 286b Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 19-21 Crawford Street, Office 32, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,137 USD2017-08-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Charles House, 359 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2020-01-31
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Charles House, 359 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Central House 1 Ballards Lane, N7 Accountants 5.7, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address Central House, 1 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    269,235 GBP2024-04-30
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 110 12 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Suite 110, 12 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    D.GAMES LIMITED - 2020-06-26
    icon of address Central House 1 Ballards Lane, Suite 5.7, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,604 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 110, 12 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,651 GBP2016-09-30
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    icon of address 286b Chase Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,090 GBP2024-04-22
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,103 GBP2021-04-30
    Officer
    icon of calendar 2012-04-26 ~ 2017-09-21
    IIF 18 - Director → ME
  • 2
    icon of address Elevated Fsahion Ltd, 209a Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2022-04-10
    IIF 37 - Director → ME
  • 3
    icon of address 1a Buxted Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-08-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address Central House, 1 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    269,235 GBP2024-04-30
    Officer
    icon of calendar 2016-07-25 ~ 2017-05-23
    IIF 36 - Director → ME
    icon of calendar 2017-08-21 ~ 2017-08-22
    IIF 28 - Director → ME
    icon of calendar 2015-04-08 ~ 2016-05-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-05-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    icon of calendar 2018-05-22 ~ 2021-05-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    I.T.D. PROPERTIES LIMITED - 2025-02-06
    RBI CONSULT LTD. - 2019-10-22
    icon of address Suite 13025 43 Bedford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,970 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ 2016-04-21
    IIF 20 - Director → ME
  • 6
    icon of address 286b Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2008-11-01
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.