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

Peridakis, Costa

    Related profiles found in government register
  • Peridakis, Costa
    British chemical engineer

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9BJ

      IIF 1
  • Peridakis, Costa
    British chemical engineer born in September 1947

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9BJ

      IIF 2
  • Peridakis, Costa
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9BJ

      IIF 3
  • Peridakis, Constantine

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

      IIF 4
  • Peridakis, Costa

    Registered addresses and corresponding companies
  • Perdidakis, Costa

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9PJ

      IIF 7
  • Peridakis, Constantin Nicolas
    British

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 8
  • Peridakis, Constantin Nicolas
    British chemical engineer

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 9
  • Peridakis, Constantin
    British businessman born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 10
    • icon of address 10, Denning Close, St John's Wood, London, NW8 9PJ, United Kingdom

      IIF 11 IIF 12
  • Peridakis, Constantin Nicolas
    British businessman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 13
    • icon of address -, 10 Denning Close, St Johns Wood, London, NW8 9PJ, United Kingdom

      IIF 14
    • icon of address 00, 10 Denning Close, London, NW8 9PJ, England

      IIF 15
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 16
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ, England

      IIF 17
    • icon of address 10, Denning Close, St John's Wood, London, NW8 9PJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Peridakis, Constantin Nicolas
    British chemical engineer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 23
  • Peridakis, Constantin Nicolas
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 24
  • Peridakis, Constantin Nicolas
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, London, NW8 9PJ, United Kingdom

      IIF 25
  • Peridakis, Constantin Nicolas
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk, IP13 6QT

      IIF 26
    • icon of address 1, Delta Terrace, West Road, Ipswich, IP3 9FH, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Peridakis, Constantin Nicolas
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-80, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 30
  • Peridakis, Constantine Nicolas
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ryders Terrace, St John's Wood, London, NW8 0EE, England

      IIF 31
  • Peridakis, Constantine Nicolas
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Peridakis, Constantine Nicolas
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk, England

      IIF 34
  • Mr Constantin Nicolas Peridakis
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Constantine Nicolas Peridakis
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Delta Terrace, West Road, Ipswich, IP3 9FH, United Kingdom

      IIF 39 IIF 40
    • icon of address 10, Denning Close, London, NW8 9PJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 25, Ryders Terrace, St John's Wood, London, NW8 0EE, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,211 GBP2016-03-31
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -254,215 GBP2015-12-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -250,662 GBP2015-12-31
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270,220 GBP2015-12-31
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,634 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1 Delta Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    MILLCLIFFE CONSULTANTS LIMITED - 2013-11-11
    icon of address Alixpartners Services Uk Llp The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    356,395 GBP2015-12-31
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    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
  • 12
    icon of address 25 Ryders Terrace, St John's Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,935 GBP2024-01-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    icon of address Scottish Provident House 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 1 Delta Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 1 Delta Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Denning Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 10 Denning Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 18
    icon of address Ip13 6qt, Unit 2c First Floor, Clopton Park, Clopton, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Constantine Peridakis, 10 Denning Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address C/o Scottish Provident House, 76-80 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2011-11-24
    IIF 10 - Director → ME
  • 2
    KFG QUICKSERVE LIMITED - 2020-01-10
    NUTS AND CONFECTIONERY LIMITED - 2008-10-14
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2009-12-04
    IIF 8 - Secretary → ME
  • 3
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -250,662 GBP2015-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2011-11-24
    IIF 11 - Director → ME
  • 4
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,676,516 GBP2018-12-31
    Officer
    icon of calendar 2006-09-26 ~ 2009-12-04
    IIF 23 - Director → ME
    icon of calendar 2006-09-26 ~ 2009-12-04
    IIF 9 - Secretary → ME
  • 5
    KFG HOLDINGS UK LIMITED - 2008-07-15
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2009-12-04
    IIF 5 - Secretary → ME
  • 6
    DEPTHSEARCH LIMITED - 1992-06-23
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2009-12-04
    IIF 2 - Director → ME
    icon of calendar 2007-10-01 ~ 2009-12-04
    IIF 1 - Secretary → ME
  • 7
    icon of address 8 Powers Court Road, Barton On Sea, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    211 GBP2024-07-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-04-30
    IIF 3 - Director → ME
    icon of calendar 2004-04-22 ~ 2005-04-30
    IIF 6 - Secretary → ME
    icon of calendar 2004-02-16 ~ 2004-04-22
    IIF 7 - Secretary → ME
  • 8
    icon of address 1st Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -495,022 GBP2015-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2014-02-11
    IIF 18 - Director → ME
  • 9
    icon of address C/o Scottish Provident House, 76-80 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2011-11-24
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.