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

Souglis, Chrysostomos Thomas

    Related profiles found in government register
  • Souglis, Chrysostomos Thomas
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 247, Gray's Inn Road, London, WC1X 8QZ, England

      IIF 1
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 2 IIF 3 IIF 4
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 5
    • Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 6 IIF 7
    • Unit 2.15, Barley Mow Passage, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 8
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 9
  • Souglis, Chrysostomos Thomas
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Court Mews, 311, Chase Road, London, N14 6JS, United Kingdom

      IIF 10
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 11
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 12 IIF 13
  • Souglis, Chrysostomos Thomas
    British hotelier born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b Woodcroft, London, N21 3QN

      IIF 14
  • Souglis, Chrysostomos Thomas
    British interior designer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Court Mews, 311a, Chase Road, London, N14 6JS, United Kingdom

      IIF 15
  • Souglis, Chrysostomos Thomas
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 16
  • Souglis, Chrysostomos Thomas
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Beauchamp Court, 10 Victors Way, Chipping Barnet, Barnet, EN5 5TZ, England

      IIF 17
    • Flat 5, Thornbury Lodge, Slades Hill, Enfield, EN2 7DJ, United Kingdom

      IIF 18
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 19 IIF 20
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 21 IIF 22
  • Souglis, Chrysostomos Thomas
    British hotelier

    Registered addresses and corresponding companies
    • 1b Woodcroft, London, N21 3QN

      IIF 23
  • Mr Chrysostomos Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 24
  • Souglis, Thomas Chrysostomos
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 25
  • Thomas Chrysostomos Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 26
  • Mr Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Court Mews, 311, Chase Road, London, N14 6JS, United Kingdom

      IIF 27
    • 1 Old Court Mews, 311a, Chase Road, London, N14 6JS, United Kingdom

      IIF 28
    • 247, Gray's Inn Road, London, WC1X 8QZ, England

      IIF 29
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 30
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 31
    • Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 32
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 33
  • Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 34
  • Mr Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-08-31
    Officer
    2023-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,732 GBP2024-08-31
    Officer
    2021-09-20 ~ now
    IIF 3 - Director → ME
  • 3
    Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,358 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 9 - Director → ME
  • 4
    Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -73,069 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 2 - Director → ME
  • 6
    1 Old Court Mews, 311a Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,967 GBP2022-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    39,909 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,988 GBP2024-06-30
    Officer
    2020-02-12 ~ now
    IIF 1 - Director → ME
  • 9
    Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,633 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 8 - Director → ME
  • 10
    1 Old Court Mews, 311 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,158 GBP2024-03-31
    Officer
    2017-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    NINE SOVERIGN HOUSE PROPERTIES LTD - 2020-03-26
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -507,251 GBP2024-06-30
    Officer
    2013-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,820 GBP2021-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 19 - Director → ME
Ceased 11
  • 1
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,732 GBP2024-08-31
    Person with significant control
    2021-09-20 ~ 2024-09-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,358 GBP2024-08-31
    Person with significant control
    2021-08-12 ~ 2024-09-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    409,060 GBP2024-03-31
    Officer
    2017-07-28 ~ 2022-11-01
    IIF 25 - Director → ME
    Person with significant control
    2017-07-28 ~ 2022-08-22
    IIF 26 - Has significant influence or control OE
  • 4
    3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,693 GBP2024-12-31
    Officer
    2020-07-07 ~ 2021-04-01
    IIF 13 - Director → ME
    Person with significant control
    2020-07-07 ~ 2021-04-01
    IIF 41 - Right to appoint or remove directors OE
  • 5
    3 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,300 GBP2024-12-31
    Officer
    2019-09-11 ~ 2021-04-01
    IIF 22 - Director → ME
    Person with significant control
    2019-09-11 ~ 2021-04-01
    IIF 39 - Has significant influence or control OE
  • 6
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2020-02-29
    Officer
    2016-02-18 ~ 2016-09-29
    IIF 18 - Director → ME
  • 7
    Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,988 GBP2024-06-30
    Person with significant control
    2020-02-12 ~ 2020-08-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,357,539 GBP2024-12-31
    Officer
    2003-09-11 ~ 2020-04-14
    IIF 14 - Director → ME
    2003-09-11 ~ 2020-04-14
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STS CONSTRUCTIONS LIMITED - 2019-09-20
    3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    509,317 GBP2024-12-31
    Officer
    2013-09-20 ~ 2020-06-30
    IIF 17 - Director → ME
  • 10
    3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -230,545 GBP2024-08-31
    Officer
    2019-08-21 ~ 2021-04-01
    IIF 20 - Director → ME
    Person with significant control
    2019-08-21 ~ 2021-04-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    93 Bramley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,329 GBP2025-03-31
    Officer
    2024-01-04 ~ 2025-03-20
    IIF 11 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.