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

Mr George Simyonidis

    Related profiles found in government register
  • Mr George Simyonidis
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fuchsia Close, Priorslee, Telford, TF2 9PG, England

      IIF 1 IIF 2
    • 12 Hazeldine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 3
    • Odyssey Central Square, Telford Town Centre, Telford, TF3 4DR, England

      IIF 4
    • Unit 6, Hazeldine House, Telford Town Centre, Telford, England, TF3 4JL, United Kingdom

      IIF 5
    • Unit 11/12, Hazeldine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 6
    • 125a, Gorsebrook Road, Wolverhampton, WV10 6JD, United Kingdom

      IIF 7
  • Mr George Simiyonidis
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Tan Bank, Wellington, Telford, TF1 1HJ, England

      IIF 8
    • 44, Dunsheath, Telford, TF3 2BX, England

      IIF 9
    • Unit 6 Hazeldine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 10
  • Mr George Simyonides
    Greek born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 44, Dunsheath, Telford, TF3 2BX, England

      IIF 11
  • Mr George Simyonidis
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cheapside, Shifnal, TF11 8BN, England

      IIF 12
    • 11 Hazeldine House, Central Square, Telford, TF3 4JL, United Kingdom

      IIF 13
  • George Simyonidis
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Dunsheath, Telford, TF3 2BX, United Kingdom

      IIF 14
  • Mr George Simyonidis
    Greek born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Dunsheath, Telford, TF3 2BX, England

      IIF 15
  • Simiyonidis, George
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hazeldine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 16
  • Simiyonidis, George
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Hazeldine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 17
  • Simyonidis, George
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fuchsia Close, Priorslee, Telford, TF2 9PG, England

      IIF 18
    • 12 Hazeldine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 19
    • 17, Tan Bank, Wellington, Telford, TF1 1HJ, England

      IIF 20
    • 19, Chedwell Spring, Redhill, Telford, TF2 9XD, England

      IIF 21
    • Unit 6, Hazeldine House, Telford Town Centre, Telford, England, TF3 4JL, United Kingdom

      IIF 22
  • Simyonidis, George
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fuchsia Close, Priorslee, Telford, TF2 9PG, England

      IIF 23
    • 11 Hazeldine House, Central Square, Telford, TF3 4JL, United Kingdom

      IIF 24
    • Odyssey Central Square, Telford Town Centre, Telford, TF3 4DR, England

      IIF 25
  • Simyonidis, George
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Simyonides, George
    Greek company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 44, Dunsheath, Telford, TF3 2BX, England

      IIF 28
  • Simyonidis, George
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Manor, Shawbirch Road, Admaston, Telford, TF5 0AD, United Kingdom

      IIF 29
  • Simyonidis, George
    British caterer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Gatcombe Way Priors Lee, Telford, TF2 9GZ, England

      IIF 30
  • Simyonidis, George
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1148a Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 31
    • 2, Cheapside, Shifnal, TF11 8BN, England

      IIF 32
  • Simyonidis, George
    British self employed born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lea Manor, Shawbirch Road, Wellington, Telford, Shropshire, TF5 0AD, England

      IIF 33
  • Simyonidis, George

    Registered addresses and corresponding companies
    • 44, Dunsheath, Telford, TF3 2BX, United Kingdom

      IIF 34 IIF 35
    • Unit 1a, Gatcombe Way Priors Lee, Telford, TF2 9GZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    BEST DESSERTS LTD
    10739313
    2 Cheapside, Shifnal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BEST DESSERTS TELFORD LTD
    11233331
    44 Dunsheath, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    CENTRAL CATERING LTD
    11546305
    11/12 Hazeldine House Central Square, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    CENTRAL COMPLEX LTD
    11554287
    Unit 7 Hadley Park Road, Telford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    EGS PROPERTIES MIDLAND LTD
    17016543
    10 Fuchsia Close, Priorslee, Telford, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    EUROPE INVEST LTD
    11934671
    10 Fuchsia Close, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-03-31
    Officer
    2019-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    FABULOUS CATERING LIMITED
    08299634
    Unit 1a Gatcombe Way Priors Lee, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 30 - Director → ME
    2012-11-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    GAMING ADVENTURES LIMITED
    12414831
    5 Bournside Drive, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    JUST DESSERTS (TELFORD) LTD
    10153945
    Unit 11/12 Hazeldine House, Central Square, Town Centre, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,978 GBP2018-03-31
    Officer
    2017-06-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 10
    MULTICOMPLEX LTD
    11578182
    44 Dunsheath, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    NEW JOBS 4U LIMITED
    08709696 09926519
    Lea Manor Shawbirch Road, Admaston, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 29 - Director → ME
  • 12
    NEW JOBS 4U LIMITED
    09926519 08709696
    Lea Manor Shawbirch Road, Wellington, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 13
    PM TELFORD LTD
    12102198
    11/12 Hazeldine House Central Square, Town Centre, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    425,778 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    SHROPSHIRE CONSULTANCY LTD
    13353258
    10 Fuchsia Close, Priorslee, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    SOLAR PV ON ROOF LTD
    14566290
    Unit 6 Hazeldine House Central Square, Town Centre, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,602 GBP2024-03-31
    Officer
    2023-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    SUPREME LEISURE LIMITED
    12415597
    12 Hazeldine House Central Square, Town Centre, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -535 GBP2024-03-31
    Officer
    2025-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    T&G ALLIANCE LTD
    11300092
    17 Tan Bank, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,676 GBP2024-03-31
    Officer
    2018-04-09 ~ now
    IIF 20 - Director → ME
    2018-04-09 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 18
    TELFORD CONTRACTORS LTD
    13521001
    Unit 6 Hazeldine House, Telford Town Centre, Telford, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    V & G LEISURE LIMITED
    09277365
    Orbital House, Bridge Street, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 31 - Director → ME
Ceased 1
  • 1
    WOLVERHAMPTON PROPERTIES LTD
    15759919
    125a Gorsebrook Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-06-04 ~ 2025-06-18
    IIF 7 - Right to appoint or remove directors OE

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.