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

Ms Konstantia Galazi

    Related profiles found in government register
  • Ms Konstantia Galazi
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2202 Maine Tower, 9 Harbour Way, London, E14 9DP, England

      IIF 1
  • Ms Konstantia Galazi
    Cypriot born in November 1972

    Resident in England

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

      IIF 2
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Stables, 3b Wilson Street, Winchmore Hill, London, N21 1BP, England

      IIF 8
  • Ms Konstantia Galazi
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 9 IIF 10
    • icon of address The Stables, 3b Wilson Street, Winchmore Hill, London, N21 1BP, United Kingdom

      IIF 11 IIF 12
  • Galazi, Konstantia
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2202 Maine Tower, 9 Harbour Way, London, E14 9DP, England

      IIF 13
  • Konstantia Galazi
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Ms Konstantia Galazi
    Cypriot born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Galazi, Konstantia
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 19
  • Galazi, Konstantia
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Foxwood Green Close, Enfield, Middlesex, EN1 2TB, Uk

      IIF 20
    • icon of address 17, Foxwood Green Close, Enfield, Middlesex, EN1 2TB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 24
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 25
  • Galazi, Konstantia
    British business woman born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Foxwood Green Close, Enfield, Middlesex, EN1 2TB, United Kingdom

      IIF 26 IIF 27
  • Galazi, Konstantia
    British company director born in November 1972

    Resident in United Kingdom

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

      IIF 28
  • Galazi, Konstantia
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Galazi, Konstantia

    Registered addresses and corresponding companies
    • icon of address 17, Foxwood Green Close, Enfield, Middlesex, EN1 2TB, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 2202 Maine Tower 9 Harbour Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Stables, 3b Wilson Street, Winchmore Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,239 GBP2023-12-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,173 GBP2023-06-30
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    PAVILION CHOCOLATES LTD. - 2018-09-21
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    O KOKOS LIMITED - 2011-09-30
    icon of address 17 Foxwood Green Close, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 7
    RESOURCE MAINTENANCE SERVICES LTD - 2018-09-21
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 37 - Director → ME
Ceased 29
  • 1
    icon of address 105 Piccadilly Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,159,674 GBP2024-05-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-03-01
    IIF 47 - Director → ME
  • 2
    icon of address The Stables, 3b Wilson Street, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2022-03-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-03-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address The Stables, 3b Wilson Street, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -223,089 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2025-03-14
    IIF 50 - Director → ME
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -149,708 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2025-03-14
    IIF 53 - Director → ME
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-06 ~ 2012-01-13
    IIF 40 - Director → ME
  • 7
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -165,260 GBP2023-04-30
    Officer
    icon of calendar 2020-01-22 ~ 2023-06-14
    IIF 42 - Director → ME
  • 8
    ESTHE LTD
    - now
    BEADAZZLE LTD - 2018-07-04
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -94,382 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2022-10-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2021-11-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    VICTORIA'S SECRET (INTERNATIONAL) LTD - 2010-03-01
    VICTORIA'S SECRETS LTD - 2007-12-05
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-02-22
    IIF 20 - Director → ME
  • 10
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2022-02-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-06-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    DELI2GO LTD - 2020-01-10
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,993 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-01-07
    IIF 43 - Director → ME
  • 12
    KERASSIA INVESTMENTS LTD - 2009-10-16
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-04-28
    IIF 27 - Director → ME
    icon of calendar 2010-04-28 ~ 2011-07-22
    IIF 26 - Director → ME
  • 13
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-10-23
    IIF 25 - Director → ME
  • 14
    KALESTESIA (UK) LIMITED - 2009-06-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2009-08-20
    IIF 29 - Director → ME
  • 15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ 2019-01-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-01-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -657,427 GBP2015-10-01 ~ 2016-09-30
    Officer
    icon of calendar 2010-04-27 ~ 2011-01-08
    IIF 23 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2010-04-27 ~ 2011-01-08
    IIF 58 - Secretary → ME
  • 17
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,651 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-02-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-02-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    293,959 GBP2023-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2022-03-21
    IIF 41 - Director → ME
  • 19
    CERETTI TAFANI LTD - 2022-01-14
    TURQUOISE HORSE LTD - 2021-02-05
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,874 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2024-10-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-10-08
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2012-02-15 ~ 2012-09-17
    IIF 39 - Director → ME
  • 21
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,834 GBP2024-08-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-04-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-04-30
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-02-02
    IIF 28 - Director → ME
  • 23
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,657 GBP2022-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 35 - Director → ME
  • 24
    COINBRIGHT LIMITED - 2002-01-24
    KORRES NATURAL PRODUCTS LTD. - 2010-04-19
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-03-10
    IIF 30 - Director → ME
  • 25
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,022 GBP2021-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2021-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-09-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 26
    ESTHE CLOTHING LTD - 2019-12-16
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-12-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-12-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298,102 GBP2019-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2022-03-25
    IIF 45 - Director → ME
  • 28
    icon of address Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,823,014 GBP2016-07-31
    Officer
    icon of calendar 2010-04-27 ~ 2011-01-08
    IIF 21 - Director → ME
    icon of calendar 2010-04-27 ~ 2011-01-08
    IIF 57 - Secretary → ME
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,745 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-10-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.