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

Mr Andreas Litras

    Related profiles found in government register
  • Mr Andreas Litras
    Cypriot born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 1
    • icon of address 25, Freemans Acre, Hatfield, AL10 9JJ, England

      IIF 2
    • icon of address 25, Freemans Acre, Hatfield, AL10 9JJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 1, Warrenwood Industrial Estate, Hertford, SG14 3NU, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 8
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 9
    • icon of address 148a, Crescent Road, New Barnet, Hertfordshire, EN4 9RW, United Kingdom

      IIF 10
    • icon of address 240, High Street, Potters Bar, EN6 5DB, England

      IIF 11 IIF 12
  • Mr Andreas Litras
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hazel Grove, Hatfild, London, AL10 9DE, United Kingdom

      IIF 13
  • Mr Andreas Litras
    Cypriot born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bounces Road, London, N9 8JS, England

      IIF 14
  • Litras, Andreas
    Cypriot born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 15
    • icon of address 25, Freemans Acre, Hatfield, AL10 9JJ, England

      IIF 16
    • icon of address Unit 1, Warrenwood Industrial Estate, Hertford, Hertfordshire, SG14 3NU, United Kingdom

      IIF 17 IIF 18
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 19
    • icon of address 240, High Street, Potters Bar, EN6 5DB, England

      IIF 20
  • Litras, Andreas
    Cypriot company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freemans Acre, Hatfield, Hertfordshire, AL10 9JJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, Hertfordshire, SG14 1NN, United Kingdom

      IIF 24
  • Litras, Andreas
    Cypriot director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148a, Crescent Road, New Barnet, Hertfordshire, EN4 9RW, United Kingdom

      IIF 25
    • icon of address 240, High Street, Potters Bar, EN6 5DB, England

      IIF 26
  • Mr Andreas Yiannakis Litras
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 27
    • icon of address C/o Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL

      IIF 28
    • icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 29
    • icon of address 11, Hazel Grove, Hatfield, AL10 9DE, England

      IIF 30
  • Litras, Andreas Yiannakis
    British appliances technician born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hazel Grove, Hatfield, Hertfordshire, AL10 9DE, United Kingdom

      IIF 31
  • Litras, Andreas Yiannakis
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL

      IIF 32
    • icon of address 11, Hazel Grove, Hatfield, Herts, AL10 9DE, United Kingdom

      IIF 33
    • icon of address 28, Town Centre, Hatfield, AL10 0LD, England

      IIF 34
    • icon of address 28, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 35
    • icon of address 36, Town Center, Hatfield, AL10 0LD, England

      IIF 36
    • icon of address 36, Town Centre, Hatfield, Hertfordshire, AL10 0LD, United Kingdom

      IIF 37
  • Litras, Andreas Yiannakis
    British operation manger born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Walnut Close, Luton, LU2 9BB, United Kingdom

      IIF 38
  • Litras, Andreas Yiannakis
    British wholesale manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Walnut Close, Luton, LU2 9BB, England

      IIF 39
  • Litras, Andreas
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Belmont Close, Cockfosters, Barnet, Herts, EN4 9LS, United Kingdom

      IIF 40
  • Mr Luca Andreas Canavan Litras
    British born in January 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, High Street, Potters Bar, EN6 5DB, England

      IIF 41
  • Litras, Andreas
    Cypriot manager of appliance floor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bounces Road, London, N9 8JS, England

      IIF 42
  • Litras, Andreas Yiannakis
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Westpole Ave, Cockfosters, EN4 0AR, United Kingdom

      IIF 43
    • icon of address 28, Town Centre, Hatfield, AL10 0LD, England

      IIF 44
    • icon of address 28, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 45
  • Litras, Andreas Yiannakis
    British office manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Belmont Close, London, EN4 9LS, United Kingdom

      IIF 46
  • Litras, Andreas Yiannakis
    British operations manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 47
  • Canavan Litras, Luca Andreas
    British born in January 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, High Street, Potters Bar, EN6 5DB, England

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    A.Y.L APPLIANCES LTD - 2020-12-06
    icon of address C/o Libertas 3 Chandles House. Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Freemans Acre, Hatfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,115 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    DIRECT DISCOUNTED APPLIANCES LTD - 2023-12-07
    icon of address Unit 1 5 Warrenwood Industrial Estate, Hertford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,158 GBP2024-10-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    F.A.N.S CLEANING COMPANY LIMITED - 2011-12-07
    icon of address C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Unit 1 Warrenwood Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    AYL APPLIANCES LTD - 2023-07-06
    icon of address Unit 18b Mimram Road Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 45 - Director → ME
  • 9
    DOMESTIC APPLIANCES REPAIRS LTD - 2015-05-11
    icon of address Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Liberatas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Town Centre, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 28 Town Centre, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Libertas Assocoates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address Unit 1 Warrenwood Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address 240 High Street, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,416 GBP2024-07-31
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-04-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-04-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AL WHOLESALE APPLIANCES LTD - 2020-06-25
    icon of address 70 Bounces Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2021-10-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-10-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 17 East Gate, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2017-04-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address Liberatas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-03-30
    IIF 37 - Director → ME
  • 5
    icon of address Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197 GBP2015-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-03-11
    IIF 43 - Director → ME
  • 6
    HERTS APPLIANCE REPAIRS LTD - 2024-07-23
    icon of address Unit 18b Mimram Road Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2024-08-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2024-08-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 28 Town Centre, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ 2014-08-30
    IIF 44 - Director → ME
  • 8
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,910 GBP2016-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2014-08-30
    IIF 38 - Director → ME
  • 9
    TLC FOOD & DRINK LTD - 2017-03-29
    icon of address Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2017-12-11
    IIF 35 - Director → ME
  • 10
    icon of address 240 High Street, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,416 GBP2024-07-31
    Officer
    icon of calendar 2025-03-25 ~ 2025-11-11
    IIF 48 - Director → ME
    icon of calendar 2023-07-12 ~ 2025-03-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2025-03-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2025-03-25 ~ 2025-11-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2025-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2025-03-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.