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

Menelaou, Vassos

    Related profiles found in government register
  • Menelaou, Vassos
    British developer born in January 1970

    Resident in United Kingdom

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

      IIF 1
  • Menelaou, Vassos
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Private Road, Enfield, Middlesex, EN1 2EL, United Kingdom

      IIF 2
    • icon of address 359 Firs Lane, London, N13 5LX

      IIF 3
    • icon of address Freemans, Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 4
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 7
  • Menelaou, Vassos
    British director property development compa born in January 1970

    Resident in United Kingdom

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

      IIF 8
  • Menelaou, Vassos
    British manager born in January 1970

    Resident in United Kingdom

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

      IIF 9
  • Menelaou, Vassos
    British project manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 10
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 11
  • Menelaou, Vassos
    British property developer born in January 1970

    Resident in United Kingdom

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

      IIF 12
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 16
    • icon of address Solar House, Freemans, 282, Chase Road, London, N14 6NZ, England

      IIF 17
    • icon of address Solar House, 282 Chase Road, Solar House, 282 Chase Road, Southgate, N14 6NZ, England

      IIF 18
  • Menelaou, Vassos
    British property developer born in January 1970

    Resident in England

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

      IIF 19
  • Mr Vassos Menelaou
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Freemans, Solar House, 282, Chase Road, London, N14 6NZ, England

      IIF 21
    • icon of address Freemans, Solar House, Freemans, 282, Chase Road, London, N14 6NZ, England

      IIF 22
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 23 IIF 24
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 25
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 26
    • icon of address Solar House, Freemans, 282, Chase Road, London, N14 6NZ, England

      IIF 27
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, England

      IIF 28
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, England

      IIF 29
    • icon of address Solar House, Solar House, 282 Chase Road, Solar House, 282 Chase Road, Southgate, N14 6NZ, England

      IIF 30
  • Menelaou, Vassos
    British builder

    Registered addresses and corresponding companies
    • icon of address 359 Firs Lane, Palmers Green, London, N13 5LX

      IIF 31
  • Menelaou, Vassos
    British secretary

    Registered addresses and corresponding companies
    • icon of address 359 Firs Lane, London, N13 5LX

      IIF 32
  • Mr Vassos Menelaou
    British born in January 1970

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,184 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 286b Chase Road, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,098 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,300 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 286b Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,687 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 286b Chase Road, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,700 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 286b Chase Road, Southgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    184,885 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 286b Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,187 GBP2023-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 286b Chase Road, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,611 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Freemans, Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,274 GBP2014-05-31
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    220,262 GBP2019-03-31
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    352,619 GBP2021-04-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 83 Dukes Avenue Muswell Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address 51 Albemarle Road, East Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2009-04-03
    IIF 32 - Secretary → ME
  • 2
    icon of address 286b Chase Road, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,611 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2025-01-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Silke And Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,274 GBP2014-05-31
    Officer
    icon of calendar 2004-06-24 ~ 2005-09-13
    IIF 31 - Secretary → ME
  • 4
    FLOW-RITE FINANCE LIMITED - 2008-01-08
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ 2008-07-24
    IIF 3 - Director → ME
  • 5
    icon of address 11c Alma Road, Snettisham, King's Lynn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -68,756 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2023-09-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-09-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11c Alma Road, Snettisham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ 2024-04-09
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.