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 Nicholas Philippos Charalambous

    Related profiles found in government register
  • Mr Nicholas Philippos Charalambous
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Unit 1, 107 Station Street, Burton On Trent, Staffordshire, DE14 1SZ, United Kingdom

      IIF 1
    • 107, Station Street, Burton-on-trent, Staffordshire, DE14 1BX, England

      IIF 2
    • 107, Station Street, Burton-on-trent, Staffordshire, DE14 1SZ

      IIF 3
    • 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 4 IIF 5
    • 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, England

      IIF 6 IIF 7 IIF 8
    • 22-25, Eastcastle Street, London, W1W 8DE, United Kingdom

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • 32, Junction Road, 1st Floor, London, N19 5RE, England

      IIF 14 IIF 15
    • 32, Junction Road, First Floor, London, N19 5RE, England

      IIF 16
    • 6th Floor, 22-25 Eastcastle Street, London, W1W 8DE, United Kingdom

      IIF 17
    • 82, St John Street, London, EC1M 4JN

      IIF 18
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 19 IIF 20 IIF 21
    • Flat 1, 32, Junction Road, London, N19 5RE, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Nicholas Charalambous
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 25
  • Mr Nicholas Philippos Charalambous
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wolseley Road, London, N8 8RR, England

      IIF 26
    • 15 Wolseley Road, London, N8 8RR, United Kingdom

      IIF 27
    • 22-25, Eastcastle Street, London, W1W 8DE, United Kingdom

      IIF 28
  • Charalambous, Nicholas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, England

      IIF 29
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 30 IIF 31
    • Hill House, 17 Highgate Hill, London, N19 5NA, England

      IIF 32
  • Charalambous, Nicholas Philippos
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wolsey Road, London, N8 8RR, United Kingdom

      IIF 33
  • Charalambous, Nicholas Philippos
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Station Street, Unit 1, Burton On Trent, Staffordshire, DE14 1SZ, United Kingdom

      IIF 34
    • 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 35 IIF 36
    • 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, England

      IIF 37
    • 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, United Kingdom

      IIF 38
  • Charalambous, Nicholas Philippos
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Station Street, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 39
    • 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 40 IIF 41
    • 12b, Mandeville Courtyard, 142 Battersea Park Road, London, SW11 4NB, England

      IIF 42
    • 143, Leman Street, London, E1 8EY, England

      IIF 43
    • 15 Wolseley Road, Couch End, London, N8 8RR, United Kingdom

      IIF 44
    • 15 Wolseley Road, London, N8 8RR

      IIF 45 IIF 46
    • 15, Wolseley Road, London, N8 8RR, England

      IIF 47 IIF 48 IIF 49
    • 15 Wolseley Road, London, N8 8RR, United Kingdom

      IIF 52 IIF 53
    • 32, Junction Road, First Floor, London, N19 5RE, England

      IIF 54
    • 32, Junction Road, First Floor, Roydon Mansions, London, N19 5RE, England

      IIF 55 IIF 56 IIF 57
    • 9th Floor, Hill House, 17 Highgate Hill, London, N19 5NA, England

      IIF 58
    • 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA, United Kingdom

      IIF 59
    • First Floor, Roydon Mansions, 32 Junction Road, London, N19 5RE, England

      IIF 60
    • Level1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 61
    • Magic House 5-11, Green Lanes, London, N13 4TN, England

      IIF 62
    • Minster Court, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 63
  • Charalambous, Nicholas Philippos
    British hotelier born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wolseley Road, London, N8 8RR

      IIF 64
  • Charalambous, Nicholas Philippos
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Station Street, Burton-on-trent, Staffordshire, DE14 1BX, England

      IIF 65
    • 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 66
    • 15 Wolseley Road, London, N8 8RR

      IIF 67
    • 15 Wolseley Road, London, N8 8RR, England

      IIF 68
    • 22-25, Eastcastle Street, 6th Floor, London, London, W1W 8DE, United Kingdom

      IIF 69 IIF 70
    • 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, England

      IIF 71 IIF 72
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
    • 32, Junction Road, First Floor, London, N19 5RE, England

      IIF 75 IIF 76
    • 82, St John Street, London, EC1M 4JN

      IIF 77
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 78 IIF 79
    • Flat 1, 32, Junction Road, London, N19 5RE, England

      IIF 80
    • Flat 1, 32, Junction Road, London, N19 5RE, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Charalambous, Nicholas Philippos
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA, United Kingdom

      IIF 84
  • Charalambous, Nicholas Philippos
    British property developer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empyrean Developments Ltd, Hill House, Highgate Hill, London, N19 5NA, England

      IIF 85
  • Charalambous, Nicholas Philippos
    British

    Registered addresses and corresponding companies
    • 15 Wolseley Road, London, N8 8RR

      IIF 86
  • Charalambous, Nicholas Philippos
    British hotelier

    Registered addresses and corresponding companies
    • 15 Wolseley Road, London, N8 8RR

      IIF 87
  • Charalambous, Philip
    British director born in January 1937

    Registered addresses and corresponding companies
    • 53 Beech Hill, Hadley Wood, Barnet, Hertfordshire, EN4 0JW

      IIF 88
  • Charalambous, Philip
    British director born in January 1939

    Registered addresses and corresponding companies
    • Camlet House, 53 Beech Hill, Hadley Wood, Hertfordshire, EN4 0JW

      IIF 89
  • Charalambous, Nicholas
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 90
  • Charalambous, Nicholas

    Registered addresses and corresponding companies
    • 15, Wolseley Road, London, N8 8RR, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 30
  • 1
    EMPYREAN BURTON LIMITED - 2018-10-08
    C/o Begbies Traynor 340, Deansgate, Manchester
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,678,805 GBP2023-02-28
    Officer
    2015-04-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (8 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    2022-01-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    264 GBP2022-11-30
    Officer
    2024-08-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2024-08-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    APPLE GREEN RESIDENTIAL LIMITED - 2015-05-28
    APPLEGREEN LETTINGS LIMITED - 2014-05-30
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -415,162 GBP2019-06-30
    Officer
    2010-06-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    3 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -286,808 GBP2020-02-28
    Officer
    2013-10-25 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EMPYREAN GROUP LIMITED - 2023-07-14
    EMPYREAN WORLD LIMITED - 2020-08-12
    22-25 Eastcastle Street, 6th Floor, London, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    8,576 GBP2021-01-31
    Officer
    2011-10-07 ~ now
    IIF 53 - director → ME
    2011-10-07 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EMPYREAN 383 LIMITED - 2020-08-12
    107 Unit 1, 107 Station Street, Burton On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,967 GBP2023-10-31
    Officer
    2016-10-24 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,724,474 GBP2020-01-31
    Officer
    2015-04-01 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 11
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -340,864 GBP2019-02-27
    Officer
    2017-02-06 ~ dissolved
    IIF 73 - director → ME
  • 12
    107 Station Street, Unit 1, Burton On Trent, Staff, Station Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -857,161 GBP2023-05-31
    Officer
    2017-05-22 ~ now
    IIF 81 - director → ME
  • 13
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -140,193 GBP2021-01-31
    Officer
    2015-04-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -168,774 GBP2021-01-31
    Officer
    2015-04-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    2019-09-13 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    82 St John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -223,558 GBP2021-01-31
    Officer
    2015-04-01 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2021-01-31
    Officer
    2015-04-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    EMPYREAN LONDON BEACH LIMITED - 2024-06-22
    EMPYREAN HODDESDON LIMITED - 2022-03-04
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2024-08-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 31 - director → ME
  • 20
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,512 GBP2019-03-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    Magic House 5-11 Green Lanes, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    2016-06-08 ~ dissolved
    IIF 62 - director → ME
  • 22
    107 Station Street, Unit 1, Burton On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 34 - director → ME
  • 23
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,977 GBP2023-02-28
    Officer
    2018-10-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    LONPRO HOLDINGS PLC - 2022-03-02
    LONPRO HOLDINGS LIMITED - 2016-07-26
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Officer
    2016-02-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    GOLDSTILL LIMITED - 2015-03-19
    107 Station Street, Burton-on-trent, Staffordshire
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -5,585,195 GBP2023-05-21
    Officer
    2004-05-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    250,134 GBP2020-03-31
    Officer
    2021-05-07 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    32 Junction Road, First Floor, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 49 - director → ME
  • 28
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 30 - director → ME
  • 29
    Company number 05884212
    Non-active corporate
    Officer
    2006-07-24 ~ now
    IIF 45 - director → ME
  • 30
    Company number 07393771
    Non-active corporate
    Officer
    2010-10-01 ~ now
    IIF 44 - director → ME
Ceased 30
  • 1
    EMPYREAN BURTON LIMITED - 2018-10-08
    C/o Begbies Traynor 340, Deansgate, Manchester
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,678,805 GBP2023-02-28
    Officer
    2013-05-23 ~ 2015-04-01
    IIF 39 - director → ME
  • 2
    142 Battersea Park Road, 11c Mandeville Courtyard, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2013-09-24 ~ 2015-01-01
    IIF 84 - director → ME
  • 3
    12b Mandeville Courtyard, 142 Battersea Park Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2013-12-13 ~ 2015-01-10
    IIF 42 - director → ME
  • 4
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2014-04-23 ~ 2015-06-10
    IIF 59 - director → ME
  • 5
    C H PEPPIATT ESTATE AGENTS LIMITED - 2020-08-12
    KARROTS LTD - 2009-12-11
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    89,083 GBP2018-12-31
    Officer
    2018-12-20 ~ 2021-03-01
    IIF 38 - director → ME
  • 6
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2022-03-10 ~ 2023-01-06
    IIF 90 - director → ME
  • 7
    32 Junction Road, First Floor, London, England
    Dissolved corporate
    Equity (Company account)
    28,990 GBP2017-03-31
    Officer
    2015-03-16 ~ 2018-12-20
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -262,244 GBP2023-11-30
    Officer
    2011-06-02 ~ 2012-07-11
    IIF 51 - director → ME
  • 9
    107 Station Street, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,276 GBP2018-07-31
    Officer
    2014-02-13 ~ 2015-04-01
    IIF 61 - director → ME
  • 10
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,724,474 GBP2020-01-31
    Officer
    2006-01-25 ~ 2015-04-01
    IIF 46 - director → ME
    2006-01-25 ~ 2012-07-01
    IIF 86 - secretary → ME
  • 11
    EMPYREAN 243 LTD - 2014-09-17
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    502,714 GBP2023-12-31
    Officer
    2011-08-25 ~ 2016-11-17
    IIF 48 - director → ME
  • 12
    107 Station Street, Unit 1, Burton On Trent, Staff, Station Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -857,161 GBP2023-05-31
    Person with significant control
    2017-05-22 ~ 2022-12-23
    IIF 24 - Ownership of shares – 75% or more OE
    2024-10-02 ~ 2024-10-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    143 Leman Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,356,840 GBP2023-06-30
    Officer
    2013-05-23 ~ 2013-10-16
    IIF 43 - director → ME
  • 14
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -140,193 GBP2021-01-31
    Officer
    2015-01-19 ~ 2015-04-01
    IIF 58 - director → ME
  • 15
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -168,774 GBP2021-01-31
    Officer
    2013-05-23 ~ 2015-04-01
    IIF 55 - director → ME
  • 16
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    2018-06-08 ~ 2019-07-16
    IIF 83 - director → ME
  • 17
    82 St John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -223,558 GBP2021-01-31
    Officer
    2014-09-22 ~ 2015-04-01
    IIF 56 - director → ME
  • 18
    22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2021-01-31
    Officer
    2014-11-18 ~ 2015-04-01
    IIF 57 - director → ME
  • 19
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ 2012-01-01
    IIF 50 - director → ME
  • 20
    1 Kings Avenue, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,423,045 GBP2023-04-30
    Officer
    2014-05-16 ~ 2023-01-06
    IIF 29 - director → ME
  • 21
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,142,368 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,512 GBP2019-03-31
    Officer
    2017-03-01 ~ 2021-03-01
    IIF 82 - director → ME
  • 23
    13 Meadowsweet Close, Christchurch, England
    Corporate (1 parent)
    Equity (Company account)
    2,346 GBP2023-05-31
    Officer
    2011-11-01 ~ 2016-11-15
    IIF 54 - director → ME
    2018-01-10 ~ 2024-11-15
    IIF 41 - director → ME
  • 24
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,744 GBP2023-11-30
    Officer
    2010-06-15 ~ 2011-05-05
    IIF 47 - director → ME
  • 25
    LIONCROSS EMPYREAN LLP - 2016-09-06
    6 Ford Lane Ford Lane, Wrecclesham, Farnham, England
    Corporate (6 parents)
    Equity (Company account)
    14,825 GBP2024-03-31
    Officer
    2014-10-02 ~ 2016-10-11
    IIF 33 - llp-designated-member → ME
  • 26
    Park House, 16-18 Finsbury Circus, London, England
    Corporate (1 parent)
    Officer
    2019-02-26 ~ 2025-01-06
    IIF 69 - director → ME
    Person with significant control
    2019-02-26 ~ 2025-01-06
    IIF 28 - Right to appoint or remove directors OE
  • 27
    GOLDSTILL LIMITED - 2015-03-19
    107 Station Street, Burton-on-trent, Staffordshire
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -5,585,195 GBP2023-05-21
    Officer
    2001-06-01 ~ 2004-05-28
    IIF 88 - director → ME
    1997-06-10 ~ 1998-09-25
    IIF 89 - director → ME
  • 28
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    250,134 GBP2020-03-31
    Officer
    2014-03-06 ~ 2015-04-01
    IIF 60 - director → ME
    2015-04-01 ~ 2020-09-01
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    Minster Court 1 Minster Court, Mincing Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,459 GBP2017-03-29
    Officer
    2015-03-24 ~ 2016-01-22
    IIF 63 - director → ME
  • 30
    LUNARDREAM LIMITED - 2022-09-09
    107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2009-02-27 ~ 2022-09-16
    IIF 64 - director → ME
    2009-02-27 ~ 2022-09-16
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 11 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.