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

Demetris Papaprodromou

    Related profiles found in government register
  • Demetris Papaprodromou
    Cypriot born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 17, Dyrrachiou St, Lakaatamia, Nicossia, 2325, Cyprus

      IIF 1 IIF 2
  • Mr Demetris Papaprodromou
    Cypriot born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, CB4 2HY, England

      IIF 3 IIF 4
    • icon of address 76-80, College Road, Scottish Provident House, Harrow, HA1 1BQ, United Kingdom

      IIF 5
    • icon of address 76-80, College Road, Scottish Provident House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 6
    • icon of address Scottish Provident House 76-80, College Road, Harrow, HA1 1BQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Scottish Provident House 76-80, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 18 IIF 19
    • icon of address Scottish Provident House, 76-80 College Road, London, Middlesex, HA1 1BQ, United Kingdom

      IIF 20
    • icon of address Po Box 28779, 2082 Strovolos, Nicosia, Cyprus

      IIF 21
    • icon of address Centaur House, 2 Apostolos Varnavas, Nisou, Nicosia, 2571, Cyprus

      IIF 22
  • Papaprodromou, Demetris
    Cypriot chartered accountant born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, CB4 2HY, England

      IIF 23
    • icon of address 76-80, College Road, Scottish Provident House, Harrow, HA1 1BQ, United Kingdom

      IIF 24
  • Papaprodromou, Demetris
    Cypriot chief executive born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 76-80, College Road, Scottish Provident House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 25
  • Papaprodromou, Demetris
    Cypriot entrepreneur born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Papaprodromou, Demetris
    Cypriot accountant born in January 1974

    Registered addresses and corresponding companies
    • icon of address 17 Dyrrachiou Street, Lakatamia, Nicosia, 2325, CYPRUS

      IIF 45
  • Papaprodromou, Demetris
    Cypriot

    Registered addresses and corresponding companies
    • icon of address 76-80, College Road, Scottish Provident House, Harrow, HA1 1BQ, United Kingdom

      IIF 46
    • icon of address 76-80, College Road, Scottish Provident House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 47
    • icon of address Scottish Provident House 76-80, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 48
  • Papaprodromou, Demetris

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-09-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-09-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-09-04 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    CENTAUR'S RESTAURANT (CAMBRIDGE) LIMITED - 2020-09-04
    icon of address 76-80 College Road, Scottish Provident House, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-11-14 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-01-29 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-05-09 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    CENTAUR TRUST SERVICES LTD - 2024-04-30
    icon of address Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-10-10 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    CENTAUR TECH GRAVITY LTD - 2024-05-07
    CAMBRIDGE GRAVITY VENTURES LTD - 2021-11-08
    PHILOTIMO VENTURES LTD - 2021-08-04
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    CENTAUR.TECH LTD - 2024-05-14
    CAMBRIDGE GRAVITY ACADEMY LTD - 2021-11-08
    PHILOTIMO ACADEMY LTD - 2021-08-03
    icon of address Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    CENTAUR TECH GRAVITY VENTURES LTD - 2024-05-07
    CAMBRIDGE.TECH VENTURES LTD - 2021-11-08
    PHILOTIMO HOSPITALITY GROUP LTD - 2021-08-02
    icon of address Scottish Provident House 76-80 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-12-12 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    CENTAUR PE SERVICES LTD - 2024-05-16
    CENTAUR 365 LTD - 2024-05-07
    icon of address Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    CAMBRIDGE.TECH HOLDINGS LTD - 2021-11-08
    PHILOTIMO HOUSE LTD - 2021-08-06
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-01-14 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    CENTAUR 365 VENTURES LTD - 2021-10-13
    CENTAUR'S RESTAURANTS (UK) LIMITED - 2020-05-27
    icon of address 76-80 College Road, Scottish Provident House, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-02-08 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address Scottish Provident House 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-06-18 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    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
  • 19
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-12-30 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    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
  • 21
    icon of address Scottish Provident House, 76-80 College Road, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 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
Ceased 4
  • 1
    CENTAUR TRUST SERVICES LTD - 2024-04-30
    icon of address Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2006-01-24 ~ 2006-10-02
    IIF 45 - Director → ME
  • 2
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,674 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    KROGAB UK LIMITED - 2024-04-05
    SPRINGLEADER BEVERAGE SERVICES LIMITED - 1998-04-22
    CAUSELOT LIMITED - 1989-01-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Insolvency Proceedings Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    TRIBORON INTERNATIONAL AB LIMITED - 2023-09-13
    TEKAT LIMITED - 2023-09-10
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    753,923 EUR2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 22 - Ownership of shares – 75% or more 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.