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

Kyriacou, Simon Nicholas

    Related profiles found in government register
  • Kyriacou, Simon Nicholas
    British manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Sandrock Road, London, SE13 7TR, United Kingdom

      IIF 1
  • Kyriacou, Nicholas Simon
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 2
  • Kyriacou, Nicholas Simon
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 3
  • Kyriacou, Nicholas Simon
    British estate agent born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Ladywell Road, London, SE13 7HZ, England

      IIF 4
    • icon of address 131b, Ladywell Road, London, SE13 7HZ, England

      IIF 5
    • icon of address Flat B, 131, Ladywell Road, London, SE13 7HZ, United Kingdom

      IIF 6
  • Kyriacou, Nicholas Simon
    British property sourcer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Kyriacou, Nicholas Simon
    British real estate born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Nicholas Simon Kyriacou
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 9 IIF 10
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Flat B, 131, Ladywell Road, London, SE13 7HZ, United Kingdom

      IIF 12
    • icon of address Jubilee House, East Beach, Lytham Saint Annes, Lancashire, FY8 5FT, England

      IIF 13
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 14
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 15
  • Kyriacou, Nicholas Simon
    British estate agent born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham Saint Annes, Lancashire, FY8 5FT, England

      IIF 16
  • Kyriacou, Nicholas

    Registered addresses and corresponding companies
    • icon of address Flat B, 131, Ladywell Road, London, SE13 7HZ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 90 Sandrock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Romer House 132 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,589 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sentinel House, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sentinel House, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,102 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 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
  • 6
    LPG GLOBAL LTD - 2017-07-06
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Flat B, 131 Ladywell Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    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
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 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
Ceased 3
  • 1
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2011-10-28
    IIF 1 - Director → ME
  • 2
    icon of address Sentinel House, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2019-12-03
    IIF 3 - Director → ME
  • 3
    icon of address Sentinel House, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2019-12-03
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.