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

Constantinides, Sotos

    Related profiles found in government register
  • Constantinides, Sotos

    Registered addresses and corresponding companies
    • icon of address 147 Scudamore Road, Leicester, LE3 1UQ

      IIF 1
    • icon of address Unit B, Redfern Parkway, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 2
    • icon of address 147, 147 Scudamore Road, Leicester, LE3 1UQ

      IIF 3
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 4
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, United Kingdom

      IIF 5
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 6
  • Constantinides, Sotos
    British

    Registered addresses and corresponding companies
  • Constantinides, Sotos
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 5-6, Wharfdale Road, Tyseley, Birmingham, B11 2DF, United Kingdom

      IIF 15
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 16
  • Constantinides, Sotos
    British company director

    Registered addresses and corresponding companies
    • icon of address Units 5, & 6, Wharfedale Road Tyseley, Birmingham, West Midlands, B11 2DF, United Kingdom

      IIF 17
  • Constantinides, Sotos
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Barlows Road, Edgbaston, Birmingham, B15 2PL

      IIF 18 IIF 19
    • icon of address 50 Honstanton Avenue, Harborne, Birmingham, West Midlands, B17 8TA

      IIF 20
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 21
  • Constantinides, Sotos
    British financial director

    Registered addresses and corresponding companies
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 22
  • Constantinides, Sotos
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 23
  • Constantinides, Sotos
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Constantinides, Sotos
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 38
  • Constantinides, Sotos
    British chartered accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Constantinides, Sotos
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 5, & 6, Wharfedale Road Tyseley, Birmingham, West Midlands, B11 2DF, United Kingdom

      IIF 50
  • Constantinides, Sotos
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Scudamore Road, Leicester, LE3 1UQ

      IIF 51
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 52 IIF 53
    • icon of address 38 Barlows Road, Edgbaston, Birmingham, B15 2PL

      IIF 54 IIF 55 IIF 56
    • icon of address Unit B, Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF, United Kingdom

      IIF 57
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 58 IIF 59 IIF 60
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 61 IIF 62
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 63
  • Constantinides, Sotos
    British united kingdom born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 64
  • Constantindes, Sotos
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PL

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    SPARK BUILD LIMITED - 2013-02-25
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 45 - Director → ME
  • 2
    GULLYMERE LIMITED - 1995-10-17
    PREMIER BATHROOMS LTD. - 2011-05-18
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-30
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 49 - Director → ME
  • 3
    INTELLITRACKER.COM LIMITED - 2001-04-11
    INTELLITRACKER LIMITED - 2011-04-12
    icon of address 147 147 Scudamore Road, Leicester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,978 GBP2016-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-08-30
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 47 - Director → ME
  • 7
    LAYMAX SERVICES SCOTLAND LIMITED - 2019-04-12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-30
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 41 - Director → ME
  • 9
    MEREWAY CONTRACTS LIMITED - 2008-09-09
    WENTWORTH FURNITURE LIMITED - 2002-03-12
    TVZONE LIMITED - 1998-07-21
    icon of address Vantis Group Limited, 104-1406 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 1998-06-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-30
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 13
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 30
  • 1
    4DM LIMITED - 2009-06-17
    HOBS FOR DIRECT MARKETING LIMITED - 1998-03-25
    HOB'S DIRECTMAIL LIMITED - 1999-08-20
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 28 - Director → ME
  • 2
    FENSHELF 211 LTD - 2003-04-25
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 31 - Director → ME
  • 3
    SECKLOE 364 LIMITED - 2007-11-08
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 30 - Director → ME
  • 4
    DAVID FALCONER LIMITED - 2007-08-21
    SCOOTA MART (SCOTLAND) LIMITED - 2005-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    483,140 GBP2017-07-31
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 40 - Director → ME
  • 5
    COMPUSYS PLC - 2007-02-20
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 38 - Director → ME
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 10 - Secretary → ME
  • 6
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 32 - Director → ME
  • 7
    HS 382 LIMITED - 2005-11-18
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2012-08-09
    IIF 65 - Director → ME
  • 8
    PEGASIGN LIMITED - 1999-04-28
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 29 - Director → ME
  • 9
    HOBS FOR DIRECT MARKETING LIMITED - 2009-06-17
    HOB'S DIRECTMAIL LIMITED - 1998-03-25
    4DM LIMITED - 2013-04-03
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 34 - Director → ME
  • 10
    STAPLES COLOUR PRINTERS LIMITED - 1997-08-01
    MPG COLOUR LIMITED - 1999-06-15
    F.HOWARD DOULTON LIMITED - 1978-12-31
    STAPLES PRINTERS KETTERING LIMITED - 1996-01-02
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 35 - Director → ME
  • 11
    SHOO 158 LIMITED - 2005-06-20
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 33 - Director → ME
  • 12
    TOTAL DM LIMITED - 2006-06-13
    INHOCO 2658 LIMITED - 2002-06-14
    icon of address 147 Scudamore Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2023-01-31
    IIF 51 - Director → ME
  • 13
    icon of address 147 Scudamore Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 37 - Director → ME
    icon of calendar 2017-11-02 ~ 2023-01-31
    IIF 5 - Secretary → ME
  • 14
    SADDLESTOCK LIMITED - 1992-09-04
    GRAPHIC INLINE LIMITED - 2006-08-30
    icon of address 147 Scudamore Road, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 25 - Director → ME
  • 15
    ENSCO 676 LIMITED - 2009-04-23
    icon of address 145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 26 - Director → ME
  • 16
    GI DIRECT LIMITED - 2013-06-24
    HAMSARD 2984 LIMITED - 2006-07-10
    icon of address 147 Scudamore Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 24 - Director → ME
    icon of calendar 2017-11-02 ~ 2023-01-31
    IIF 1 - Secretary → ME
  • 17
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2023-01-31
    IIF 27 - Director → ME
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 4 - Secretary → ME
  • 18
    TRANSCOM BUSINESS FORMS LIMITED - 1999-12-17
    TRANSCOM FOR DIRECT MARKETING LIMITED - 2009-06-08
    TRANSCOMBE LIMITED - 1988-07-14
    ECLIPSE RED LIMITED - 2017-10-24
    4DM PRINT LIMITED - 2013-05-02
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-31
    IIF 36 - Director → ME
  • 19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2016-10-03
    IIF 61 - Director → ME
    icon of calendar 2015-07-24 ~ 2016-10-03
    IIF 6 - Secretary → ME
  • 20
    TREND JOINERY LIMITED - 2015-01-23
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-11-30
    IIF 56 - Director → ME
    icon of calendar 2008-11-30 ~ 2018-08-31
    IIF 16 - Secretary → ME
    icon of calendar 2007-09-20 ~ 2008-11-30
    IIF 18 - Secretary → ME
  • 21
    YANKEE GREEN LIMITED - 2001-01-10
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2012-08-09
    IIF 54 - Director → ME
    icon of calendar 2001-11-26 ~ 2005-10-12
    IIF 20 - Secretary → ME
  • 22
    HS 385 LIMITED - 2006-02-04
    icon of address Unit 5-6 Wharfdale Road, Tyseley, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2018-08-31
    IIF 39 - Director → ME
    icon of calendar 2006-01-26 ~ 2018-07-26
    IIF 15 - Secretary → ME
  • 23
    HS 353 LIMITED - 2005-01-11
    icon of address Units 5 & 6, Wharfedale Road Tyseley, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2018-08-31
    IIF 50 - Director → ME
    icon of calendar 2005-01-04 ~ 2018-07-26
    IIF 17 - Secretary → ME
  • 24
    icon of address Unit B Redfern Parkway, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2018-07-26
    IIF 2 - Secretary → ME
  • 25
    MEREWAY DEVELOPMENTS LIMITED - 1996-03-25
    MEREWAY LIMITED - 2008-08-20
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-02 ~ 2018-08-31
    IIF 57 - Director → ME
    icon of calendar 2008-01-02 ~ 2018-07-26
    IIF 21 - Secretary → ME
  • 26
    MOBILITY PLUS LIMITED - 2018-06-28
    MOBILITY PLUS BATHING LTD - 2016-11-07
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    9,192 GBP2016-08-31
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 46 - Director → ME
  • 27
    DUNWILCO 1900 (BIDCO) LIMITED - 2016-08-24
    MOBILITY PLUS LIMITED - 2016-11-07
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 43 - Director → ME
  • 28
    DUNWILCO 1900 (TOPCO) LIMITED - 2016-08-24
    MOBILITY PLUS HOLDINGS LIMITED - 2016-11-07
    icon of address Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-30 ~ 2025-03-24
    IIF 42 - Director → ME
  • 29
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA COMPUTING LIMITED - 1996-12-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 59 - Director → ME
    icon of calendar 2013-03-04 ~ 2016-10-03
    IIF 12 - Secretary → ME
  • 30
    BLAIRZONE LIMITED - 1998-07-21
    WENTWORTH FITTED FURNITURE LIMITED - 2000-07-14
    icon of address Unit B Redfern Park Way, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2018-07-26
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.