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

Charalambous, Andrew

    Related profiles found in government register
  • Charalambous, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Park Road, London, N13 4RE, England

      IIF 1
  • Charalambous, Andreas
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Anson Road, Tufnell Park, London, N7 0AR, England

      IIF 2
  • Charalambous, Andrew
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Treefield Road, Clevedon, Avon, BS21 6JD, United Kingdom

      IIF 3 IIF 4
    • icon of address 44, Treffry Road, Truro, Cornwall, TR1 1WL, England

      IIF 5
  • Charalambous, Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Treffry Road, Truro, Cornwall, TR1 1WL

      IIF 6
  • Charalambous, Andrew
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, Judges Walk, Norwich, Norfolk, NR4 7QF, England

      IIF 7
  • Charalambous, Andreas
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park, Islington, London, N5 1NU, United Kingdom

      IIF 8
  • Charalambous, Andreas
    British,cypriot director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park, Islington, London, N5 1NU, United Kingdom

      IIF 9
  • Charalambous, Andreas
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Anson Road, London, N7 0AR, England

      IIF 10
  • Charalambous, Andreas
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, England

      IIF 11
  • Charalambous, Andreas
    British it consultant born in January 1969

    Resident in England

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

      IIF 12
  • Charalambous, Andrew
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Treefield Road, Clevedon, Avon, BS21 6JD, United Kingdom

      IIF 13
    • icon of address 5, Treefield Road, Clevedon, BS21 6JD, England

      IIF 14
    • icon of address 601, High Road, Leytonstone, London, E11 4PA

      IIF 15
  • Charalambous, Andrew
    British operations director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Treefield Road, Clevedon, BS21 6JD, England

      IIF 16
  • Charalambous, Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, England

      IIF 17
    • icon of address 89, Cottage Street, London, E14 0AA, England

      IIF 18
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 19
  • Charalambous, Andrew
    British financial adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Judges Walk, Norwich, NR4 7QF, England

      IIF 20
    • icon of address 37, Bracondale, Norwich, NR1 2AT, England

      IIF 21
  • Charalambous, Andrew
    British stockbroker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Charalabous, Andrew
    British financial adviser born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bracondale, Norwich, Norfolk, NR1 2AT, England

      IIF 25
  • Charalambous, Andreas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park Islington, London, N5 1NU, England

      IIF 26
    • icon of address 2, Drayton Park, London, N5 1NU, England

      IIF 27
  • Charalambous, Andrew
    British company director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 35 Burnside, Hale Barns, Altrincham, Cheshire, WA15 0SG

      IIF 28
  • Charalambous, Andreas
    British,cypriot director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Charalambous, Andrew John
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 33 IIF 34
  • Charalambous, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 35
  • Charalambous, Andrew
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 36
  • Andreas Charalambous
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park, Islington, London, N5 1NU, United Kingdom

      IIF 37
  • Mr Andrew Charalambous
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Treefield Road, Clevedon, BS21 6JD, United Kingdom

      IIF 38 IIF 39
  • Charalambous, Andreas

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park, Islington, London, N5 1NU, United Kingdom

      IIF 40
  • Charalambous, Andrew

    Registered addresses and corresponding companies
    • icon of address 89, Cottage Street, London, E14 0AA, England

      IIF 41
    • icon of address 37, Bracondale, Norwich, NR1 2AT, England

      IIF 42
  • Andreas Charalambous
    British,cypriot born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park, Islington, London, N5 1NU, United Kingdom

      IIF 43
  • Mr Andrew Charalambous
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Park Road, London, N13 4RE

      IIF 44
  • Mr Andreas Charalambous
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Aldermans Hill, Palmers Green, London, N13 4PJ, England

      IIF 45
    • icon of address 63, Anson Road, Tufnell Park, London, N7 0AR

      IIF 46
  • Mr Andrew Charalambous
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Treefield Road, Clevedon, BS21 6JD, England

      IIF 47
    • icon of address 5, Treefield Road, Clevedon, BS21 6JD, United Kingdom

      IIF 48
  • Mr Andrew Charalambous
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, England

      IIF 49
    • icon of address 37, Bracondale, Norwich, NR1 2AT, England

      IIF 50
    • icon of address 37, Bracondale, Norwich, Norfolk, NR1 2AT, England

      IIF 51
  • Mr Andreas Charalambous
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Drayton Park Islington, London, N5 1NU

      IIF 52
    • icon of address Anthea, 2 Drayton Park, Islington, London, Greater London, N5 1NU, England

      IIF 53
  • Mr Andreas Charalambous
    British,cypriot born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Drayton Park, Highbury, Islington, London, N5 1NU

      IIF 54
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 55 IIF 56
    • icon of address 2, Drayton Park, London, N5 1NU, England

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    NOVO PROMOTIONS LIMITED - 2000-10-11
    icon of address 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,866,734 GBP2024-03-31
    Officer
    icon of calendar 2000-09-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2000-09-28 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address 2 Drayton Park, Islington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Drayton Park Islington, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    826 GBP2025-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Drayton Park, Highbury, Islington, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,505,565 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Drayton Park Highbury, Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    -43 GBP2025-06-30
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Anthea 2 Drayton Park, Islington, London, Greater London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 49 Ham Green, Pill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 11
    B'DRIVEN LTD - 2024-09-09
    icon of address 5 Treefield Road, Clevedon, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,508 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 63 Anson Road, Tufnell Park, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    33,396 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Treefield Road, Clevedon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    746 GBP2024-01-02
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 63 Anson Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,900 GBP2024-10-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 5 Treefield Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Treefield Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,855,077 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62,000 GBP2015-04-30
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 1c Judges Walk, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 89 Cottage Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-03-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    icon of address 2 Drayton Park, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-03-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,082 GBP2024-03-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2025-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address 10a Aldermans Hill, Palmers Green, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 Treefield Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    JACK TRADING (HOLDINGS) LIMITED - 2004-04-02
    UK BUY2LET LIMITED - 2007-07-02
    icon of address 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -241,563 GBP2024-03-31
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-04-28 ~ now
    IIF 35 - Secretary → ME
  • 27
    A.K. INVESTMENTS LIMITED - 2005-10-11
    icon of address Harmile House 45 St. Marys Lane, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    icon of address 2-4 2-4 Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,620 GBP2024-12-31
    Officer
    icon of calendar 2014-04-22 ~ 2021-07-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 50 - Has significant influence or control OE
  • 2
    NOVO PROMOTIONS LIMITED - 2000-10-11
    icon of address 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,866,734 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-10-06
    IIF 34 - Director → ME
  • 3
    EVENT SAMPLING LIMITED - 2020-09-04
    MAINOAK LIMITED - 2008-08-19
    icon of address Pure Offices, Albany Chambers, 26 Bridge Road East, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,009 GBP2019-04-30
    Officer
    icon of calendar 2008-08-13 ~ 2020-06-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6 Chaldean Way, Spalding, England
    Active Corporate (12 parents)
    Equity (Company account)
    10,482 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2019-03-15
    IIF 21 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-03-15
    IIF 42 - Secretary → ME
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-04-01
    IIF 11 - Director → ME
  • 6
    SKILLWORLD LIMITED - 2001-07-09
    icon of address The Annexe Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,176 GBP2024-12-30
    Officer
    icon of calendar 2001-07-06 ~ 2001-09-12
    IIF 28 - Director → ME
  • 7
    JACK TRADING (HOLDINGS) LIMITED - 2004-04-02
    UK BUY2LET LIMITED - 2007-07-02
    icon of address 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -241,563 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-06
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.