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

Pastou, Panayiotis

    Related profiles found in government register
  • Pastou, Panayiotis
    British property management & developm born in November 1978

    Registered addresses and corresponding companies
    • icon of address 25 Abbotsford Gardens, Woodford Green, Essex, IG8 9HW

      IIF 1
  • Pastou, Panayiotis
    British architect born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Longfield, Loughton, Essex, IG10 4EE, England

      IIF 2 IIF 3
  • Pastou, Panayiotis
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Pastou, Panayiotis
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Pastou, Panayiotis

    Registered addresses and corresponding companies
    • icon of address 3 Regents Place, Great Woodcote Park, Loughton, Essex, IG10 4PP

      IIF 14
  • Pastou, Panayiotis
    British architect born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Green Lanes, London, N13 5UN, Uk

      IIF 15
    • icon of address 136, Green Lanes, Palmers Green, London, N13 5UN

      IIF 16
    • icon of address Bushill Parade, Bury Street West, London, N9 9JS, England

      IIF 17 IIF 18
    • icon of address 3, Regent Place, Great Woodcote Park, Loughton, Essex, IG10 4PP, United Kingdom

      IIF 19
    • icon of address 3 Regents Place, Great Woodcote Park, Loughton, Essex, IG10 4PP

      IIF 20 IIF 21 IIF 22
    • icon of address 3, Regents Place, Great Woodcote Park, Loughton, Essex, IG10 4PP, United Kingdom

      IIF 25
  • Pastou, Panayiotis
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Matrix Court, Middleton Grove, Leeds, West Yorkshire, LS11 5WB

      IIF 26
  • Pastou, Panayiotis
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3PN, England

      IIF 27
  • Pastou, Panayiotis
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Hale House, 296a Green Lanes, London, N13 5TP, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Panayiotis Pastou
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Broadstrood, Loughton, IG10 2SB, England

      IIF 31 IIF 32
    • icon of address 8 Longfield, Loughton, Essex, IG10 4EE, England

      IIF 33
    • icon of address 8, Longfield, Loughton, IG10 4EE, England

      IIF 34 IIF 35
  • Mr Panayiotis Pastou
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Panayiotis Pastou
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3PN, England

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    1ST QUALITY CAR SALES LIMITED - 2019-01-04
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,854 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,570 GBP2022-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PANTHEOM INVESTMENTS LIMITED - 2017-07-05
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,480,805 GBP2024-08-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
  • 6
    1ST QUALITY REPAIR CENTRES LIMITED - 2017-04-11
    1ST QUALITY REPAIR CENTRALS LIMITED - 2012-10-23
    E.C.R.S. BODYSHOPS LIMITED - 2012-10-05
    icon of address Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243,561 GBP2018-04-30
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    483,356 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 10
    EURO STARS LETTING LIMITED - 2011-11-16
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,766 GBP2024-06-30
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hale House Unit 5 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,411 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address The Business Centre, 758 Great Cambridge Road, Middlesex, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PYM PROPERTY INVESTMENTS LTD - 2020-06-05
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,350 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    PANTHEOM INVESTMENTS LIMITED - 2017-07-05
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,480,805 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2022-03-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,333 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-01-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMT RENT A CAR LIMITED - 2011-04-07
    PRESTIGE VEHICLE LEASING LIMITED - 2009-09-07
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    745,925 GBP2023-04-30
    Officer
    icon of calendar 2010-04-03 ~ 2010-09-17
    IIF 26 - Director → ME
    icon of calendar 2013-04-22 ~ 2015-04-29
    IIF 28 - Director → ME
  • 4
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,626 GBP2023-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2015-04-29
    IIF 29 - Director → ME
  • 5
    A M T CONTRACT HIRE & LEASING LIMITED - 2011-04-07
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,430,660 GBP2023-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2015-04-29
    IIF 30 - Director → ME
  • 6
    A M T GLOBAL INVESTMENTS LIMITED - 2016-05-24
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -837,440 GBP2023-04-30
    Officer
    icon of calendar 2013-03-21 ~ 2015-04-01
    IIF 25 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-04-29
    IIF 19 - Director → ME
    icon of calendar 2010-04-15 ~ 2011-02-24
    IIF 16 - Director → ME
  • 7
    EURO STARS LETTING LIMITED - 2011-11-16
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,766 GBP2024-06-30
    Officer
    icon of calendar 2003-06-16 ~ 2013-12-19
    IIF 23 - Director → ME
  • 8
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,411 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2013-12-19
    IIF 24 - Director → ME
  • 9
    1ST QUALITY SERVICE CENTRE LIMITED - 2015-10-14
    1ST QUALITY SERVICE CENTRES LIMITED - 2019-12-17
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    292,455 GBP2023-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2019-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,031,527 GBP2023-04-30
    Officer
    icon of calendar 2002-08-13 ~ 2015-04-29
    IIF 20 - Director → ME
    icon of calendar 2002-08-13 ~ 2004-07-23
    IIF 14 - Secretary → ME
  • 11
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-13 ~ 2013-02-11
    IIF 22 - Director → ME
  • 12
    PLATINUM LIFESTYLE MANAGEMENT LIMITED - 2009-06-18
    PLATINUM PRESTIGE CARS LIMITED - 2008-04-25
    icon of address 10/12 New College Parade New College Parade Finchley Road, Hampstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2008-04-01
    IIF 21 - Director → ME
  • 13
    ENTERPRISE LINE LIMITED - 2018-06-18
    icon of address Southponit House, 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-12-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.