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 Nicholas John Kleanthous

    Related profiles found in government register
  • Mr Nicholas John Kleanthous
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD, England

      IIF 1
    • icon of address 12 Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, England

      IIF 2 IIF 3
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, England

      IIF 4
    • icon of address 2nd Floor, 4 Princes Street, London, W1B 2LE, England

      IIF 5
    • icon of address 6b Parkway, Porters Wood, 1st Floor, St. Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 6
  • Mr Nicolas John Kleanthous
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, England

      IIF 7
    • icon of address 12, Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, United Kingdom

      IIF 8
    • icon of address 4 Princes Street, 2nd Floor, Mayfair, London, W1B 2LE, England

      IIF 9
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA

      IIF 10
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 11
    • icon of address 6b Parkway, Porters Wood, 1st Floor, St. Albans, AL3 6PA, England

      IIF 12
    • icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA, England

      IIF 13
  • Kleanthous, Nicholas John
    British account manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD, England

      IIF 14
    • icon of address 12 Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, England

      IIF 15
    • icon of address 4 Princes Street, 2nd Floor, London, W1B 2LE, England

      IIF 16
    • icon of address 4, Princes Street 2nd Floor, Mayfair, London, W1B 2LE, England

      IIF 17 IIF 18
  • Kleanthous, Nicholas John
    British business executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kleanthous, Nicholas John
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Princes Street, 2nd Floor, London, W1B 2LE, England

      IIF 22
  • Kleanthous, Nicholas John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Meadow Close, Datchworth, Knebworth, SG3 6TD, England

      IIF 23
  • Kleanthous, Nicolas John
    British account management born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 24
  • Kleanthous, Nicolas John
    British account manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 12, Meadow Close, Datchworth, Hertfordshire, SG3 6TD, United Kingdom

      IIF 28
    • icon of address 12 Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, England

      IIF 29
    • icon of address 12, Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, United Kingdom

      IIF 30
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 31 IIF 32
  • Kleanthous, Nicolas John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD

      IIF 33 IIF 34
  • Kleanthous, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD

      IIF 35
  • Kleanthous, Nicola
    British british

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD

      IIF 36
  • Kleanthous, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworthh, Hertfordshire, SG3 6TD, England

      IIF 37
  • Kleanthous, Nicolas John

    Registered addresses and corresponding companies
    • icon of address 12, Meadow Close, Datchworth, Hertfordshire, SG3 6TD, United Kingdom

      IIF 38 IIF 39
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 40
  • Kleanthous, Nicholas

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD, England

      IIF 41
    • icon of address 12 Meadow Close, Datchworth, Knebworth, Hertfordshire, SG3 6TD, England

      IIF 42 IIF 43
  • Kleanthous, Nicolas

    Registered addresses and corresponding companies
    • icon of address 12 Meadow Close, Datchworth, Hertfordshire, SG3 6TD, England

      IIF 44
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4 Princes Street, 2nd Floor, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-09-21 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    REGAL BESPOKE BUSINESS SOLUTIONS LIMITED - 2022-02-14
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,499 GBP2021-04-30
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-01-17 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 10234328: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-23
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    HACIENDA EL OLIVAR (UK) COMPANY LTD - 2017-12-05
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -50,691 GBP2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 6b Parkway Porters Wood, 1st Floor, St. Albans, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-08-11 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,493 GBP2024-02-29
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-02-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,074 GBP2024-06-30
    Officer
    icon of calendar 2003-11-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 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
  • 10
    icon of address 2nd Floor, 4 Princes Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-08-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    LA CANDELA SERVICES UK LIMITED - 2020-03-19
    STICHTING ROTTIER GLOBAL HABITAT LIMITED - 2021-06-04
    icon of address 6b Parkway Porters Wood, 1st Floor, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,156 GBP2024-12-31
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-12-27 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 6b Parkway, Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,599 GBP2024-02-29
    Officer
    icon of calendar 2005-02-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,364 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2010-12-06 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295 GBP2024-01-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-01-25 ~ now
    IIF 39 - Secretary → ME
Ceased 10
  • 1
    ANTRIX SERVICES LIMITED - 2021-04-28
    icon of address 4 Princes Street, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,436 GBP2024-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2019-01-01
    IIF 22 - Director → ME
  • 2
    HACIENDA EL OLIVAR (UK) COMPANY LTD - 2017-12-05
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -50,691 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-10-05
    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 as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3rd Floor 120 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-09-30
    IIF 23 - Director → ME
  • 4
    icon of address Suite 1121, 4 Princes Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -116,131 GBP2024-10-31
    Officer
    icon of calendar 2014-11-20 ~ 2019-01-01
    IIF 17 - Director → ME
  • 5
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,074 GBP2024-06-30
    Officer
    icon of calendar 2003-11-21 ~ 2019-12-31
    IIF 35 - Secretary → ME
  • 6
    icon of address 4 Princes Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -788,888 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2021-08-19
    IIF 16 - Director → ME
  • 7
    REGAL BESPOKE GROUP LIMITED - 2021-10-28
    SWECAP GLOBAL GROUP LIMITED - 2021-10-29
    icon of address 127a Etchingham Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-09-30
    IIF 21 - Director → ME
  • 8
    icon of address 6b Parkway, Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,599 GBP2024-02-29
    Officer
    icon of calendar 2005-02-28 ~ 2019-12-31
    IIF 36 - Secretary → ME
  • 9
    icon of address 4 Princes Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -204,632 GBP2023-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2019-01-01
    IIF 18 - Director → ME
  • 10
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-09-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.