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

Makaritis, Stavros

    Related profiles found in government register
  • Makaritis, Stavros
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Makaritis, Stavros
    British chief financial officer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Makaritis, Stavros
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harman House, 1 George Street, London, UB8 1QQ, United Kingdom

      IIF 25 IIF 26
  • Makaritis, Stavros
    British finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrington House (3rd Floor), Regent Street, London, W1B 5SE, England

      IIF 27
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

      IIF 28
    • icon of address Harman House, 1 George Street, Uxbridge, Middlesex, UB8 1QQ, England

      IIF 29
    • icon of address Harman House, George Street, Uxbridge, Middlesex, UB8 1QQ, United Kingdom

      IIF 30
  • Makaritis, Stavros
    American company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Great Bridgewater Street, Manchester, M1 5ES

      IIF 31
  • Makaritis, Stavros
    American finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine House, 2 Mill Field, Pebworth, Stratford Upon Avon, Wariwckshire, CV37 8UX, England

      IIF 32
  • Makaritis, Stavros
    American hd of finance born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwick House, Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 33
  • Makaritis, Stavros
    American born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Farm Lane, Aston Magna, Moreton-in-marsh, GL56 9RG, England

      IIF 34
  • Makaritis, Stavros
    American hd of finance born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royston House, 34 Upper Queen Street, Belfast, BT1 6FD

      IIF 35 IIF 36
    • icon of address Chadwick House, Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 37 IIF 38
  • Mr Stavros Makaritis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Farm Lane, Aston Magna, Moreton-in-marsh, GL56 9RG, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 3 Church Farm Lane, Aston Magna, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,862 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LAW 2498 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    LAW 2497 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 5
    LAW 2492 LIMITED - 2014-12-11
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    THE HANNAH CORPORATION LIMITED - 2014-11-14
    icon of address Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    NM1 LTD
    - now
    SCOTT TOD LIMITED - 2011-11-10
    DARWEN CAPITAL PLC - 2003-11-27
    SCOTT TOD PLC - 2006-11-17
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    CASH MACHINE RENTALS LIMITED - 2020-01-15
    icon of address Russell House, Elvicta Estates, Crickhowell, Powys
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    LAW 2445 LIMITED - 2006-07-12
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 1 - Director → ME
  • 10
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 25
  • 1
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 17 - Director → ME
  • 2
    icon of address Royston House, 34 Upper Queen Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-11
    IIF 36 - Director → ME
    icon of calendar 2007-03-30 ~ 2013-04-04
    IIF 35 - Director → ME
  • 3
    NIE FINANCING LIMITED - 1999-06-21
    OPEN AND DIRECT RETAIL SERVICES LIMITED - 2004-11-12
    icon of address Wellington Buildings 6th Floor, Wellington Buildings, 2 - 4 Wellington Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-11
    IIF 33 - Director → ME
  • 4
    CLANBEBOYE PLC. - 2002-03-15
    JASMINEBRIGHT PLC - 2002-03-12
    CLANDEBOYE LIMITED - 2007-11-07
    icon of address Chadwick House, Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-11
    IIF 37 - Director → ME
  • 5
    NOTEMACHINE FINANCE LIMITED - 2022-12-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 10 - Director → ME
  • 6
    NOTEMACHINE FINANCIAL SERVICES LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 5 - Director → ME
  • 7
    NOTEMACHINE ACQUISITIONS LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 8 - Director → ME
  • 8
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 15 - Director → ME
  • 9
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    LAW 2444 LIMITED - 2006-07-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 16 - Director → ME
  • 10
    NOTEMACHINE INVESTMENTS LIMITED - 2022-11-30
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 7 - Director → ME
  • 11
    FX INVESTMENTS LIMITED - 2000-06-22
    FX CURRENCY SERVICES PLC - 2011-01-04
    EUROCHANGE GROUP LIMITED - 2000-02-11
    EUROCHANGE PLC - 2014-07-31
    LAW 261 LIMITED - 1990-09-24
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 6 - Director → ME
  • 12
    HANNAH UK LIMITED - 2007-02-21
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    391,614 GBP2017-06-30
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 18 - Director → ME
  • 13
    icon of address 6 Mill Field, Pebworth, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,611 GBP2024-04-30
    Officer
    icon of calendar 2012-01-09 ~ 2012-08-17
    IIF 32 - Director → ME
  • 14
    LAW 2445 LIMITED - 2006-07-12
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 13 - Director → ME
  • 15
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 19 - Director → ME
  • 16
    ENGAGE CREDIT LIMITED - 2014-02-04
    icon of address Harman House, 1 George Street, Uxbridge, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ 2021-11-30
    IIF 29 - Director → ME
  • 17
    PEPPER EUROPEAN SERVICING LIMITED - 2023-01-19
    ENGAGE CREDIT HOLDINGS LIMITED - 2014-08-18
    PEPPER HOMELOANS LIMITED - 2019-10-07
    icon of address Harman House, George Street, Uxbridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2021-11-30
    IIF 28 - Director → ME
  • 18
    PEPPER GLOBAL SERVICING MANAGEMENT LIMITED - 2023-01-19
    icon of address Harman House, George Street, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2021-11-30
    IIF 25 - Director → ME
  • 19
    PEPPER GLOBAL SERVICING MIDCO 1 LIMITED - 2021-08-20
    PEPPER GLOBAL SERVICING INVESTMENT 1 LIMITED - 2023-01-19
    icon of address Harman House, George Street, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-11-30
    IIF 26 - Director → ME
  • 20
    icon of address 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2021-11-30
    IIF 30 - Director → ME
  • 21
    PEPPER GREECE HOLDINGS LIMITED - 2020-02-07
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-03-03
    IIF 27 - Director → ME
  • 22
    icon of address Chadwick House, Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-11
    IIF 38 - Director → ME
  • 23
    icon of address 1 Factory Road, Upton, Poole, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ 2024-02-08
    IIF 9 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 20 - Director → ME
  • 24
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    IIF 11 - Director → ME
  • 25
    QUIXSTAR LIMITED - 1985-01-22
    HORNES EXECUTIVE CLUB LIMITED - 1990-09-06
    icon of address 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-03-11
    IIF 31 - 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.