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

Thrasyvoulou, Andrew

    Related profiles found in government register
  • Thrasyvoulou, Andrew
    British caterer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 1
  • Thrasyvoulou, Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, B73 5HU, United Kingdom

      IIF 2
    • icon of address 573 Chester Road, Sutton Coldfield, W. Midlands, B73 5HU, United Kingdom

      IIF 3
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 4
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, England

      IIF 5
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU, United Kingdom

      IIF 6
    • icon of address 573 Chester Road, Sutton Coldfields, West Midlands, B73 5HU, United Kingdom

      IIF 7
  • Thrasyvoulou, Andrew
    British hotelier born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thrasyvoulou, Andrew
    British hotelier born in March 1963

    Registered addresses and corresponding companies
    • icon of address 21 Bedford Square, London, WC1B 3HH

      IIF 12
  • Thrasyvoulou, Andrew
    British caterer

    Registered addresses and corresponding companies
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 13
  • Thrasyvoulou, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Garden Square, Rendlesham, Woodbridge, IP12 2GW, England

      IIF 14
  • Thrasyvoulou, Andrew
    British investor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, B73 5HU, United Kingdom

      IIF 15
  • Thrasyvoulou, Andreas
    British commercial director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 16
  • Thrasyvoulou, Andrew

    Registered addresses and corresponding companies
    • icon of address 25, London Street, Paddington, London, W2 1HH, United Kingdom

      IIF 17
    • icon of address 7, Beeston Place, London, SW1W 0JJ, England

      IIF 18
  • Andrew Thrasyvoulou
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 19
  • Mr Andrew Thrasyvoulou
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, B73 5HU, United Kingdom

      IIF 20
    • icon of address 573 Chester Road, Sutton Coldfield, W. Midlands, B73 5HU

      IIF 21
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 22 IIF 23
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU, United Kingdom

      IIF 24
    • icon of address 573 Chester Road, Sutton Coldfields, West Midlands, B73 5HU

      IIF 25
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

      IIF 26
  • Mr Andrew Thrasyvoulou
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bayley Street, London, WC1B 3HD, England

      IIF 27 IIF 28
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 29
  • Thrasyvoulou, Andrew Thrasyvoulos
    British architect born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Garden Square, Rendlesham, Woodbridge, Suffolk, IP12 2GW, England

      IIF 30 IIF 31
  • Thrasyvoulou, Andrew Thrasyvoulos
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodroffes Solicitors, 7 Beeston Place, London, SW1W 0JJ, United Kingdom

      IIF 32
  • Thrasyvoulou, Andrew Thrasyvoulos
    British hotelier born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 33 IIF 34
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 35
    • icon of address 25, London Street, London, W2 1HH, United Kingdom

      IIF 36
    • icon of address 25, London Street, Paddington, London, W2 1HH, United Kingdom

      IIF 37 IIF 38
    • icon of address 7, Beeston Place, London, SW1W 0JJ, England

      IIF 39
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 40
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Andreas Thrasyvoulou
    British born in March 1963

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, United Kingdom

      IIF 45
  • Andreas Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Winds, The Street, Selmeston, Polegate, BN26 6UD, England

      IIF 46
  • Andrew Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 47 IIF 48
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 49
  • Mr Andrew Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 50 IIF 51 IIF 52
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 54
    • icon of address 12, Garden Square, Rendlesham, Woodbridge, IP12 2GW, England

      IIF 55
  • Mr Andrew Thrasyvoulos Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122,831 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,336,770 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -279,897 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,706,106 GBP2024-03-31
    Officer
    icon of calendar 2004-10-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-10-10 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    421,616 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 573 Chester Road, Sutton Coldfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,476 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 15 - Director → ME
  • 8
    ELCOJO PROPERTIES LTD - 2021-01-12
    CALLIAS CAPITAL LTD - 2021-02-18
    icon of address 573 Chester Road, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,431 GBP2024-09-30
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CROWNLEO LIMITED - 2010-03-02
    icon of address 25 Garden Square, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    23 GBP2018-12-31
    Officer
    icon of calendar 2014-09-20 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 573 Chester Road, Sutton Coldfields, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    87,611 GBP2024-05-30
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 4 - 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
  • 13
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -481,026 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11-13 Bayley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-02 ~ dissolved
    IIF 9 - Director → ME
  • 16
    NEW WORLD HOSPITALITY LIMITED - 2021-08-18
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,063,892 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    NEW WORLD HOSPITALITY (UK) LIMITED - 2024-01-26
    icon of address Second Floor Capital City Independence Avenue, Po Box 1312 Avenue, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-07-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 20
    EXPERIENCE RAW LIMITED - 2022-07-15
    icon of address 25 London Street, Paddington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,349,254 GBP2024-06-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,710,673 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,228 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 11-13 Bayley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 25
    icon of address 25 London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,386 GBP2024-06-30
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    KOSTAFISH LIMITED - 2014-09-09
    icon of address 573 Chester Road, Sutton Coldfield, W. Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -1,942 GBP2024-05-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 12 Garden Square, Rendlesham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address West Winds The Street, Selmeston, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,102 GBP2024-12-31
    Officer
    icon of calendar 2019-11-22 ~ 2019-12-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2025-01-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-22
    IIF 17 - Secretary → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2021-01-04
    IIF 32 - Director → ME
  • 4
    icon of address C/o Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,029,533 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-02-28
    IIF 12 - Director → ME
  • 5
    MAHARISHI STHAPATYA VEDA LIMITED - 2008-06-25
    FORTUNE-CREATING HOMES LIMITED - 2010-02-22
    MGC DEVELOPMENTS LIMITED - 2007-07-23
    icon of address Maharishi Peace Palace Gardenia Close, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    600,079 GBP2024-12-31
    Officer
    icon of calendar 2014-09-20 ~ 2016-10-11
    IIF 31 - 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.