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

Panayi, Alekos

    Related profiles found in government register
  • Panayi, Alekos
    British cfo born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lvl 4, Devon House, St. Katharine's Way, London, E1W 1JP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Panayi, Alekos
    British chartered accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Panayi, Alekos
    British chief financial officer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Westgate House, 44 Hale Road, Hale, Altrincham, WA14 2EX, United Kingdom

      IIF 19
  • Panayi, Alekos
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orley Farm School, South Hill Avenue, Harrow, Middlesex, HA1 3NU

      IIF 20
  • Panayi, Alekos
    British finance director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, 97-107 Uxbridge Road, Ealing, London, W5 5TL

      IIF 21 IIF 22
    • icon of address 97-107, Uxbridge Road, London, W5 5TL, England

      IIF 23 IIF 24
    • icon of address C P House 97-107, Uxbridge Road, London, W5 5TL

      IIF 25
    • icon of address C/o Prescient Healthcare Group, Cp House, 97-107 Uxbridge Road, London, W5 5TL, England

      IIF 26
    • icon of address Cp House, 97-107 Uxbridge Road, Ealing, London, W5 5TL

      IIF 27 IIF 28
    • icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, W5 5TL, England

      IIF 29 IIF 30 IIF 31
    • icon of address Cp House, C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, W5 5TL, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,699,325 GBP2024-12-31
    Officer
    icon of calendar 2025-07-12 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    685 GBP2024-03-31
    Officer
    icon of calendar 2000-04-13 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Devon House, 58 St. Katharine's Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 3 - Director → ME
  • 4
    JEMC LIMITED - 2011-08-22
    icon of address Devon House 4th Floor, 58 St Katharine's Way, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,429,429 GBP2020-12-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 1 - Director → ME
Ceased 33
  • 1
    BOVIS CONSTRUCTION LIMITED - 2000-02-01
    LEND LEASE CONSTRUCTION (EMEA) LIMITED - 2016-07-01
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED - 2025-04-01
    BOVIS LEND LEASE LIMITED - 2011-02-22
    icon of address 30 Crown Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2006-11-07
    IIF 8 - Director → ME
  • 2
    BOVIS CONSTRUCTION (SCOTLAND) LIMITED - 2000-02-01
    QUITTE LIMITED - 1984-11-29
    BOVIS LEND LEASE (SCOTLAND) LIMITED - 2011-02-28
    LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED - 2016-07-01
    LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED - 2025-04-01
    icon of address 77 Renfrew Street Clockwise Offices, Savoy Tower, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-11-07
    IIF 16 - Director → ME
  • 3
    LEND LEASE CONSULTING (EMEA) LIMITED - 2016-07-01
    BOVIS EUROPE LIMITED - 2002-11-19
    BOVIS GROUP LIMITED - 1999-09-16
    BOVISREALM LIMITED - 1999-09-22
    LENDLEASE CONSULTING (EUROPE) LIMITED - 2025-04-01
    LEND LEASE PROJECTS LIMITED - 2009-06-26
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED - 2005-10-24
    BOVIS LEND LEASE CONSULTING LIMITED - 2011-02-22
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-11-07
    IIF 14 - Director → ME
  • 4
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-11-07
    IIF 10 - Director → ME
  • 5
    GIRA BUILDING MARKETS LIMITED - 1990-05-31
    LEMBAS INVESTMENTS LIMITED - 1987-10-23
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 31 - Director → ME
  • 6
    icon of address C/o Prescient Healthcare Group Ltd, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 23 - Director → ME
  • 7
    WYSEGROUP LIMITED - 1989-05-02
    WYSEPOWER LIMITED - 1978-12-31
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-11-07
    IIF 6 - Director → ME
  • 8
    icon of address C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-11-07
    IIF 7 - Director → ME
  • 9
    icon of address C/o Price Bailey Insolvency And Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-11-07
    IIF 12 - Director → ME
  • 10
    JOHN LELLIOTT LIMITED - 2000-02-11
    LEND LEASE CONSTRUCTION (LELLIOTT) LIMITED - 2016-07-01
    FERRYATTEND LIMITED - 1995-03-22
    BOVIS LELLIOTT LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-11-07
    IIF 11 - Director → ME
  • 11
    LEND LEASE CONSTRUCTION NORTH WESTERN LIMITED - 2016-07-01
    BOVIS CONSTRUCTION NORTH WESTERN LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-11-07
    IIF 13 - Director → ME
  • 12
    CATALYST HEALTHCARE (DUDLEY) LIMITED - 1999-05-24
    CATALYST HEALTHCARE MANAGEMENT LIMITED - 2005-08-18
    LEND LEASE INFRASTRUCTURE (EMEA) LIMITED - 2016-07-01
    CATALYST LEND LEASE LIMITED - 2011-03-11
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2006-11-07
    IIF 4 - Director → ME
  • 13
    CATALYST LEND LEASE HOLDINGS LIMITED - 2011-03-11
    LEND LEASE INFRASTRUCTURE HOLDINGS (EMEA) LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 3) LIMITED - 2007-07-03
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-03 ~ 2006-11-07
    IIF 17 - Director → ME
  • 14
    LEND LEASE N0204 BLOCK A LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 4) LIMITED - 2007-09-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-11-07
    IIF 15 - Director → ME
  • 15
    LEND LEASE N0204 BLOCK B LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 5) LIMITED - 2007-09-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-11-07
    IIF 9 - Director → ME
  • 16
    PRESCIENT BIOPHARMA LIMITED - 2014-01-02
    PRESCIENT HEALTHCARE GROUP LIMITED - 2014-06-05
    GRINDCO 592 LIMITED - 2012-08-03
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 28 - Director → ME
  • 17
    GRINDCO 612 LIMITED - 2015-01-15
    PRESCIENT HEALTHCARE GROUP LIMITED - 2016-01-28
    icon of address C P House 97-107 Uxbridge Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 25 - Director → ME
  • 18
    REWARDPOINT LIMITED - 1991-08-20
    ELC PUBLISHING LIMITED - 1993-12-10
    BUSINESS RESEARCH GROUP (UK) LIMITED - 2014-06-05
    BUSINESS RESEARCH GROUP LIMITED - 2001-03-26
    PRESCIENT HEALTHCARE GROUP LIMITED - 2015-01-15
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 22 - Director → ME
  • 19
    BUSINESS RESEARCH GROUP LIMITED - 2016-01-28
    CLEMIS GROUP LIMITED - 2001-03-26
    FTC PUBLISHING LIMITED - 1991-10-25
    OFFSHELF 126 LTD - 1991-01-11
    CAS GROUP (UK) LIMITED - 1993-01-21
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 21 - Director → ME
  • 20
    GRINDCO 558 LIMITED - 2009-08-14
    icon of address C/o Prescient Healthcare Group Limited, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 24 - Director → ME
  • 21
    GRINDCO 591 LIMITED - 2012-08-03
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 27 - Director → ME
  • 22
    GRINDCO 594 LIMITED - 2013-02-07
    icon of address C/o Prescient Healthcare Group Cp House, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 26 - Director → ME
  • 23
    DE FACTO 2279 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 36 - Director → ME
  • 24
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2024-12-31
    IIF 30 - Director → ME
  • 25
    DE FACTO 2277 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 34 - Director → ME
  • 26
    DE FACTO 2278 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 29 - Director → ME
  • 27
    DE FACTO 2276 LIMITED - 2020-12-16
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 37 - Director → ME
  • 28
    icon of address Orley Farm School, South Hill Avenue, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2024-09-12
    IIF 20 - Director → ME
  • 29
    icon of address 2nd Floor, Westgate House, 44 Hale Road, Hale, Altrincham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    213,002 GBP2016-06-30
    Officer
    icon of calendar 2024-06-14 ~ 2024-12-31
    IIF 19 - Director → ME
  • 30
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 35 - Director → ME
  • 31
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 33 - Director → ME
  • 32
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    IIF 32 - Director → ME
  • 33
    icon of address Bn Jackson Norton, 2nd Floor Davis House 69-77 High Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-11-07
    IIF 5 - 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.