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

Panagiotakopoulos, Nikolaos

    Related profiles found in government register
  • Panagiotakopoulos, Nikolaos
    Greek born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • 11140480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 2 IIF 3 IIF 4
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 6
  • Panagiotakopoulos, Nikolaos
    Greek advisor born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • Office E2, 45 Koniari Str, Athens, Greece, 11471, Greece

      IIF 7
  • Panagiotakopoulos, Nikolaos
    Greek entepreneur born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 8 IIF 9 IIF 10
    • 253, Hungerford Road, London, N7 9LL, England

      IIF 11
  • Panagiotakopoulos, Nikolaos
    Greek enterpreneur born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • 45, 45 Koniari Str, Athens, 17341, Greece

      IIF 12
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 13 IIF 14
  • Panagiotakopoulos, Nikolaos
    Greek entrepreneur born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 15
  • Panagiotakopoulos, Nicolas
    Greek born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 16
  • Panagiotakopoulos, Nicolas
    Greek enterpreneur born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • 45, Koniari, Athens, Greece, 11471, Greece

      IIF 17
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 18
  • Panagiotakopoulos, Nicolas
    Greek unemployed born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
  • Panagiotakopoulos, Nikolaos
    Greek born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
  • Panagiotakopoulos, Nikolaos
    British entepreneur born in November 1977

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 22
  • Panagiotakopoulos, Nikolaos
    Greek born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 23
  • Panagiotakopoulos, Nikolaos
    Greek entepreneur born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 24
  • Mavraeidopoulos, Nikolaos
    Greek company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Alnham Court, Newcastle Upon Tyne, Tyne And Wear, NE3 2JT, England

      IIF 25
  • Panagiotakopoulos, Nicolas
    Greek born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gower, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 26
  • Gianniris, Nikolaos
    Greek financial services born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 27
  • Intzes, Nikolaos
    Greek born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oaklands Avenue, Isleworth, TW7 5PX, England

      IIF 28
    • 2 Oaklands Avenue, Oaklands Avenue, Isleworth, TW7 5PX, England

      IIF 29
    • 296, High Street, Action, London, W3 9BJ, England

      IIF 30
    • 296 High Street, High Street, London, Acton, W3 9BJ

      IIF 31
    • 296, High Street, London, W3 9BJ, England

      IIF 32 IIF 33
  • Intzes, Nikolaos
    Greek business manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 34
  • Intzes, Nikolaos
    Greek director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 80, Sussex Avenue, Isleworth, Hounslow, TW7 6LB

      IIF 35
    • 296 High Street, High Street, London, Acton, W3 9BJ, England

      IIF 36
    • 296, High Street, London, W3 9BJ, England

      IIF 37
  • Galiatsatos, Nikolaos, Dr
    Greek born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Space Park Leicester, Corporation Road, Leicester, LE4 5SP, England

      IIF 38
  • Nikolaos Panagiotakopoulos
    Greek born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
  • Mr Nicolas Panagiotakopoulos
    Greek born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • 45, 45 Koniari Str, Athens, 11471, Greece

      IIF 44
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 45
  • Mr Nikolaos Panagiotakopoulos
    Greek born in December 1974

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 46 IIF 47 IIF 48
    • 253, Hungerford Road, London, N7 9LL, England

      IIF 50
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 51
  • Mavraeidopoulos, Nikolaos

    Registered addresses and corresponding companies
    • 3, Alnham Court, Newcastle Upon Tyne, Tyne And Wear, NE3 2JT, England

      IIF 52
  • Gianniris, Nikolaos
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 53
  • Intzes, Nikolaos
    Greek director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Worple Road, Isleworth, TW7 7BA, England

      IIF 54
  • Nikolaos Panagiotakopoulos
    British born in November 1977

    Resident in Greece

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 55
  • Mr Nikolaos Intzes
    Greek born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oaklands Avenue, Isleworth, TW7 5PX, England

      IIF 56
    • 296, High Street, Action, London, W3 9BJ, England

      IIF 57
    • 296 High Street, High Street, London, Acton, W3 9BJ

      IIF 58
    • 296, High Street, London, W3 9BJ, England

      IIF 59 IIF 60 IIF 61
  • Nikolaos Panagiotakopoulos
    Greek born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 62
  • Mr Nikolaos Intzes
    Greek born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Worple Road, Isleworth, Middlesex, TW7 7BA, England

      IIF 63
    • 59 Worple Road, Isleworth, TW7 7BA, England

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    BUILD IT GREEN INTERNATIONAL LTD - 2013-11-19
    80 Sussex Avenue, Isleworth, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 2
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,700 GBP2025-03-31
    Officer
    2022-08-01 ~ now
    IIF 53 - Director → ME
  • 3
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    RAISE TO RISE LTD - 2024-08-12
    Related registration: 12222653
    296 High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 29 - Director → ME
  • 5
    59 Worple Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -76,231 GBP2025-03-31
    Officer
    2019-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    380,353 GBP2024-06-30
    Officer
    2019-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20 GBP2020-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    296 High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,641 GBP2024-08-31
    Officer
    2022-12-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    296 High Street High Street, London, Acton
    Active Corporate (3 parents)
    Equity (Company account)
    336,205 GBP2024-08-31
    Officer
    2018-05-22 ~ now
    IIF 31 - Director → ME
  • 12
    RAISE TO RISE LTD - 2019-10-16
    Related registration: 12337953
    296 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-06-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-08-01 ~ now
    IIF 21 - Director → ME
  • 14
    114-116 High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 25 - Director → ME
    2013-05-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    296 High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2024-04-30
    Officer
    2023-04-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 17
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    Challenge House Sherwood Drive, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 27 - Director → ME
  • 19
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 20
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 6 - Director → ME
  • 21
    MAROSO LTD
    Other registered number: 11412659
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 23 - Director → ME
  • 22
    296 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 24
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-12-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 1 - Director → ME
  • 27
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 28
    REMOTE SENSING SOCIETY(THE) - 2001-01-11
    Space Park Leicester, Corporation Road, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    554,650 GBP2020-03-31
    Officer
    2025-03-19 ~ now
    IIF 38 - Director → ME
  • 29
    296 High Street, Acton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -833 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    380,353 GBP2024-06-30
    Officer
    2017-06-26 ~ 2017-09-19
    IIF 7 - Director → ME
    Person with significant control
    2017-06-26 ~ 2017-10-18
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-07-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    296 High Street High Street, London, Acton
    Active Corporate (3 parents)
    Equity (Company account)
    336,205 GBP2024-08-31
    Officer
    2015-03-18 ~ 2016-10-28
    IIF 36 - Director → ME
    Person with significant control
    2022-03-23 ~ 2025-06-12
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    POLYNIKIS LTD - 2019-03-22
    219 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-09-08 ~ 2017-11-08
    IIF 20 - Director → ME
    2018-07-15 ~ 2020-07-15
    IIF 12 - Director → ME
  • 4
    HAKUNA MATATA 111 LIMITED
    - now
    Other registered number: 11653759
    THE WHOAMI GROUP LTD - 2020-09-03
    Office 4 219 High Street Kensington, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2018-05-30 ~ 2020-08-01
    IIF 2 - Director → ME
    Person with significant control
    2018-05-30 ~ 2020-08-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-08 ~ 2025-01-01
    IIF 22 - Director → ME
    Person with significant control
    2021-06-08 ~ 2025-01-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 6
    TOTALLY UNLIMITED LTD - 2022-12-12
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-31 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    2021-05-31 ~ 2022-12-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-21 ~ 2017-11-13
    IIF 19 - Director → ME
  • 8
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ 2024-08-01
    IIF 4 - Director → ME
  • 9
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,371 GBP2024-09-30
    Officer
    2017-09-13 ~ 2017-12-22
    IIF 17 - Director → ME
  • 10
    253 Hungerford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    385,825 GBP2024-06-30
    Officer
    2021-06-08 ~ 2024-11-01
    IIF 11 - Director → ME
    Person with significant control
    2021-06-08 ~ 2024-11-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.