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

Papaloizou, Christos

    Related profiles found in government register
  • Papaloizou, Christos
    British

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 1
  • Papaloizou, Christos
    British architect

    Registered addresses and corresponding companies
    • icon of address 2 Applewood, London, N20 2DN

      IIF 2
  • Papaloizou, Christos
    British architect born in June 1964

    Registered addresses and corresponding companies
  • Papaloizou, Christos
    British chartered architect born in June 1964

    Registered addresses and corresponding companies
    • icon of address 2 Applewood, London, N20 2DN

      IIF 6
  • Papaloizou, Christos

    Registered addresses and corresponding companies
    • icon of address 2 Applewood, London, N20 2DN

      IIF 7
  • Papaloizou, Christos Kyrillos Ioannou
    British

    Registered addresses and corresponding companies
    • icon of address 137 A Tottenham Lane, London, N8 9BJ

      IIF 8
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 9
  • Papaloizou, Christos Kyrillos Ioannou
    British architect

    Registered addresses and corresponding companies
  • Papaloizou, Christos Kyrillos Ioannou
    British director

    Registered addresses and corresponding companies
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 12
  • Papaloizou, Christos Kyrillos Ioannou
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 13
  • Papaloizou, Christos Kyrillos Iannou
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Archway Road, London, N6 5AX, United Kingdom

      IIF 14 IIF 15
  • Papaloizou, Christos Kyrillos Ioannou
    British architect born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Papaloizou, Christos Kyrillos Ioannou
    British chartered architect born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 45
  • Papaloizou, Christos Kyrillos Ioannou
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 46
    • icon of address 18-20, Frognal, London, NW3 6AG, England

      IIF 47
    • icon of address 2 Dudrich House, Princes Lane, Muswell Hill, London, London, N10 3LU, United Kingdom

      IIF 48 IIF 49
    • icon of address 2 Dudrich House, Princes Lane, Muswell Hill, London, N10 3LU, United Kingdom

      IIF 50
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 51
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 52
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 53
    • icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, EN6 1DE, England

      IIF 54
  • Papaloizou, Christos Kyrillos Ioannou
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Frognal, London, NW3 6AG, England

      IIF 55
    • icon of address 3, The Bishops Avenue, East Finchley, London, N2 0AP, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 59
    • icon of address 7, John Street, London, London, WC1N 2ES, United Kingdom

      IIF 60
    • icon of address 7, John Street, London, WC1N 2ES

      IIF 61
  • Papaloizou, Christos Kyrillos Ioannou
    British none born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Bishops Avenue, London, N2 0AP

      IIF 62
  • Mr Christos Papaloizou
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Frognal, London, NW3 6AG, England

      IIF 63
  • Mr Christos Papaloizou
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 64
  • Mr Charisto Kyrilos Lannou Papaloizou
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Archway Road, London, N6 5AX, United Kingdom

      IIF 65
  • Mr Christos Kyrillos Ioannou Papaloizou
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 66
    • icon of address 137, Tottenham Lane, London, N8 9BJ

      IIF 67
    • icon of address 18-20, Frognal, London, NW3 6AG, England

      IIF 68 IIF 69 IIF 70
    • icon of address 18-20, Frognal, London, NW3 6AG, United Kingdom

      IIF 75
    • icon of address 2 Dudrich House, Princes Lane, London, N10 3LU, United Kingdom

      IIF 76
    • icon of address 2 Dudrich House, Princes Lane, Muswell Hill, London, London, N10 3LU, United Kingdom

      IIF 77
    • icon of address 2 Dudrich House, Princes Lane, Muswell Hill, London, N10 3LU, United Kingdom

      IIF 78
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 79
    • icon of address Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, United Kingdom

      IIF 80
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 81
    • icon of address Suite 1 The Golf Club, Darkes Lane, Potters Bar, EN6 1DE, England

      IIF 82
    • icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, EN6 1DE, England

      IIF 83
  • Mr Christos Kyrillos Ioannou Papaloizou
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Tottenham Lane, Crouch End, London, N8 9BJ, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 18-20 Frognal, Hampstead, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,500 GBP2024-03-31
    Officer
    icon of calendar 1995-06-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 1995-05-12 ~ now
    IIF 8 - Secretary → ME
  • 2
    icon of address Suite 1 The Golf Club, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address Hyde House, The Hyde, Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 869 High Road, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address 18-20 Frognal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,456,431 GBP2022-11-30
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    747,193 GBP2022-11-11
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address Suite 1 The Golf Club, Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,016 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18-20 Frognal, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Dudrich House Princes Lane, Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 137 Tottenham Lane, Crouch End, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,179 GBP2019-06-30
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Lakis Michaelides, 137 Tottenham Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-22 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 2 Dudrich House Princes Lane, Muswell Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 222 Archway Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -40,832 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 18-20 Frognal, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150 GBP2022-11-30
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -66,609 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address 2 Dudrich House Princes Lane, Muswell Hill, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite1 The Golf Club, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,039 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18-20 Frognal, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -3,633,971 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 222 Archway Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 7 John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 61 - Director → ME
  • 22
    PAPA ARCHITECT LIMITED - 2001-02-21
    icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,747 GBP2023-11-30
    Officer
    icon of calendar 2001-01-09 ~ now
    IIF 51 - Director → ME
    icon of calendar 2010-12-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 18-20 Frognal, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,582,593 GBP2024-06-30
    Officer
    icon of calendar 1995-07-19 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Lakis Michaelides, 137 Tottenham Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -669,805 GBP2024-07-31
    Officer
    icon of calendar 1998-02-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 1998-02-18 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,416 GBP2019-05-31
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -838,701 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -27,758 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 3 Bluecoats Avenue, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,195 GBP2024-04-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 18-20 Frognal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,346,664 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 18-20 Frognal, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    557,369 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    ACTUALPOSTER LIMITED - 2001-04-11
    icon of address 2-4 Ash Lane, Rustington, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2001-05-04 ~ 2004-08-02
    IIF 26 - Director → ME
  • 2
    icon of address Olive Tree Centre 472a Larkshall Road, Higham's Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,231,612 GBP2024-03-31
    Officer
    icon of calendar 1997-05-14 ~ 2023-02-15
    IIF 36 - Director → ME
    icon of calendar 1997-05-14 ~ 2023-02-15
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-14 ~ 2008-06-06
    IIF 25 - Director → ME
  • 4
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2008-06-12 ~ 2013-03-15
    IIF 41 - Director → ME
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,223 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-02-28
    IIF 42 - Director → ME
  • 6
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2012-12-18
    IIF 40 - Director → ME
  • 7
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-05
    IIF 56 - Director → ME
    icon of calendar 2011-09-02 ~ 2011-09-30
    IIF 58 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-01-14
    IIF 57 - Director → ME
  • 8
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-12-17 ~ 1998-03-04
    IIF 4 - Director → ME
  • 9
    icon of address 2-4 Ash Lane, Rustington, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,088,290 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-08-02
    IIF 28 - Director → ME
  • 10
    icon of address 18-20 Frognal, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -32,672 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1996-03-12 ~ 2002-11-21
    IIF 6 - Director → ME
  • 11
    INTER PRODUCT LICENCING LIMITED - 2021-09-30
    SMART HOUSING LIMITED - 2005-09-29
    icon of address 2 Pauls Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-11-01
    IIF 31 - Director → ME
  • 12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-14 ~ 2008-06-06
    IIF 30 - Director → ME
  • 13
    icon of address Rushbury, Winchcombe, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,764 GBP2024-08-31
    Officer
    icon of calendar 1996-06-25 ~ 2010-02-02
    IIF 45 - Director → ME
  • 14
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2018-04-18
    IIF 60 - Director → ME
  • 15
    PAPA ARCHITECT LIMITED - 2001-02-21
    icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,747 GBP2023-11-30
    Officer
    icon of calendar 2001-01-09 ~ 2001-08-07
    IIF 7 - Secretary → ME
  • 16
    PROPERTY PROBLEMS LIMITED - 2009-01-27
    TALLON LIMITED - 2004-03-12
    METACOM FIRST LIMITED - 2001-05-01
    icon of address Cambridge House 27 Cambridge Park, Wantstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-17 ~ 2005-02-18
    IIF 3 - Director → ME
    icon of calendar 2002-08-17 ~ 2005-02-18
    IIF 2 - Secretary → ME
  • 17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2007-12-31
    IIF 62 - Director → ME
  • 18
    ADELPHI HOUSING GROUP LIMITED - 2005-09-15
    icon of address 2 Paul Gardens, Croydon, Surrey
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -108,426 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2005-08-31
    IIF 27 - Director → ME
  • 19
    ISIS CATERERS LIMITED - 2020-11-19
    RAY'S LIMITED - 1996-08-06
    COBHAM PRINT AND DESIGN LIMITED - 1998-11-23
    THE K BAKERY LTD - 2024-07-03
    PATRENZA UK LIMITED - 2003-01-02
    icon of address 2 Paul Gardens, Croydon, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,240 GBP2024-12-31
    Officer
    icon of calendar 1998-11-05 ~ 2004-12-30
    IIF 5 - Director → ME
  • 20
    VENUS WINE & SPIRIT MERCHANTS PLC - 2025-07-14
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    4,303,277 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-05-21 ~ 2024-06-04
    IIF 22 - Director → ME
    icon of calendar 2006-01-27 ~ 2013-05-07
    IIF 59 - Director → ME
    icon of calendar 2006-01-27 ~ 2013-05-07
    IIF 12 - Secretary → ME
  • 21
    WINE RACK LTD - 2018-05-09
    L. C. L. ENTERPRISES LTD - 2013-10-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2013-08-30
    IIF 34 - 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.