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

Christodoulou, Androniki, Mrs.

    Related profiles found in government register
  • Christodoulou, Androniki, Mrs.
    Cypriot accountant born in December 1978

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 65, Compton Street, London, EC1V 0BN, England

      IIF 1
  • Christodoulou, Androniki, Mrs.
    Cypriot company director born in December 1978

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR, England

      IIF 2
  • Christodoulou, Androniki, Mrs.
    Cypriot director born in December 1978

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 45 - 51 Cornwall Blds, Office, 330, Newhall Street, Birmingham, B3 3QR

      IIF 3
    • icon of address 45-51, Newhall Street, Cornwall Buildings, Office B3, Birmingham, B3 3QR, United Kingdom

      IIF 4
    • icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR

      IIF 5
    • icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR, England

      IIF 6
    • icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 211 Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 15
    • icon of address 20, Surrey Square, London, SE17 2JX, England

      IIF 16
    • icon of address 372, Old Street, Suite 1, London, EC1V 9LT, United Kingdom

      IIF 17 IIF 18
    • icon of address 65, Compton Street, London, EC1V 0BN, England

      IIF 19
    • icon of address Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham, B3 3QR

      IIF 20
  • Christodoulou, Androniki, Mrs.
    Cypriot director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Compton Street, London, EC1V 0BN, England

      IIF 21
  • Christodoulou, Androniki, Ms.
    Cypriot born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, England

      IIF 22
  • Christodoulou, Androniki, Ms.
    Cypriot company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, England

      IIF 23 IIF 24 IIF 25
    • icon of address 11, Rosemont Road, London, NW3 6NG, England

      IIF 26
    • icon of address 22, Brondesbury Park, Willesden, London, NW6 7DL, England

      IIF 27 IIF 28
    • icon of address 239a, Finchley Road, Swiss Cottage, London, NW3 6JB, England

      IIF 29 IIF 30
    • icon of address 95, Wilton Road, London, SW1V 1BZ, England

      IIF 31
    • icon of address Akeman House, 235-237 Finchley Road, London, NW3 6LS, England

      IIF 32 IIF 33 IIF 34
    • icon of address 239a, Finchley Road, Swiss Cottage, NW3 6JB, England

      IIF 38
    • icon of address Akeman House, 235-237 Finchley Road, Swiss Cottage, London, NW3 6LS, England

      IIF 39
  • Christodoulou, Androniki, Ms.
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Brondesbury Park, London, NW6 7DL, United Kingdom

      IIF 40
  • Christodoulou, Androniki, Ms.

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 41
  • Christodoulou, Androniki

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 11 Rosemont Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 372 Old Street, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 22 Brondesbury Park, Willesden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 22 Brondesbury Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 5
    icon of address Cornwall Buildings 45-51 Newhall Street, Office B3, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Akeman House, 235-237 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Akeman House, 235-237 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Cornwall Buildings 45 Newhall Street, Suite 211, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Akeman House, 235-237 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Cornwall Buildings, 45-51 Newhall Street, Office B3, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 239a Finchley Road, Swiss Cottage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 45 - 51 Cornwall Blds, Office, 330, Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Akeman House, 235-237 Finchley Road, Swiss Cottage, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Suite 211 Cornwall Buildings 45 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Cornwall Buildings 45-51 Newhall Street, Office B3, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 239a Finchley Road, Swiss Cottage, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 11 Rosemont Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Akeman House, 235-237 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2016-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    365 GBP2018-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address Akeman House, 235-237 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 34 - Director → ME
  • 25
    DINALINK LIMITED - 2014-03-25
    icon of address 22 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 45-51 Newhall Street, Cornwall Buildings, Office B3, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,661 GBP2017-05-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address 22 Brondesbury Park, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2017-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-11-11
    IIF 27 - Director → ME
  • 2
    icon of address 13 John Prince's Street, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166,234 GBP2017-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2017-08-04
    IIF 25 - Director → ME
  • 3
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,352 GBP2021-07-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-01-10
    IIF 41 - Secretary → ME
  • 4
    icon of address 65 Compton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-03 ~ 2021-01-28
    IIF 1 - Director → ME
  • 5
    icon of address 11 Rosemont Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-08-15
    IIF 22 - Director → ME
  • 6
    icon of address Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,082 GBP2018-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2019-06-28
    IIF 5 - Director → ME
  • 7
    icon of address 11 Rosemont Road, Hampstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-29
    Officer
    icon of calendar 2014-02-28 ~ 2020-08-27
    IIF 23 - Director → ME
  • 8
    icon of address 13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,121 GBP2016-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2014-07-09
    IIF 8 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2011-11-09
    IIF 12 - Director → ME
  • 10
    icon of address 239a Finchley Road, Swiss Cottage, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2019-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2018-08-15
    IIF 29 - Director → ME
  • 11
    icon of address 65 Compton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,204 GBP2022-04-30
    Officer
    icon of calendar 2012-03-22 ~ 2020-03-02
    IIF 19 - Director → ME
  • 12
    icon of address Akeman House, 235-237 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2015-10-01
    IIF 32 - Director → ME
  • 13
    icon of address 239 Finchley Road, Swiss Cottage, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2014-02-07
    IIF 42 - Secretary → ME
  • 14
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,866 GBP2022-02-28
    Officer
    icon of calendar 2012-03-02 ~ 2020-03-03
    IIF 21 - Director → ME
  • 15
    icon of address 8, Homer Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2013-01-25 ~ 2021-02-23
    IIF 2 - Director → ME
  • 16
    icon of address 20 Surrey Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-09-25
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.