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 Paul Charalambous

    Related profiles found in government register
  • Mr Paul Charalambous
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kpp Chartered Accountants, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 1 IIF 2
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 3
  • Mr Paul Andreas Charalambous
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 5
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 6
  • Mr Paul Charalambous
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 7
  • Charalambous, Paul
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kpp Chartered Accountants, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 8
  • Mr Paul Demetrious Charalambous
    Scottish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kpp Chartered Accountants, Morris Park, 37 Rosyth Road, Glasgow, G5 0YE, Scotland

      IIF 9 IIF 10 IIF 11
  • Charalambous, Paul Andreas
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 12
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 13
  • Charalambous, Paul Andreas
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Deans Lane, Edgware, HA8 9NT, England

      IIF 14
  • Charalambous, Paul Andreas
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 15
  • Charalambous, Paul
    British business manager born in July 1970

    Registered addresses and corresponding companies
    • icon of address 13 Curie Gardens, Pasteur Close, London, NW9 5JF

      IIF 16
  • Charalambous, Paul Demetrious
    Scottish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cail Bruich West, 725, Great Western Road, Glasgow, Lanarkshire, G12 8QX, United Kingdom

      IIF 17
    • icon of address The Byre, Carbeth, Blanefield, Glasgow, G63 9AT, Scotland

      IIF 18
  • Charalambous, Paul Demetrious
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cail Bruich West, 725, Great Western Road, Glasgow, Lanarkshire, G12 8QX, United Kingdom

      IIF 19 IIF 20
    • icon of address Flat 3/1, 30 Garry Street, Glasgow, G44 4AX, United Kingdom

      IIF 21
  • Charalambous, Paul Demetrious
    British restauranteur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Garry Street, Cathcart, Glasgow, G44 4AX

      IIF 22
    • icon of address 30, Garry Street, Glasgow, G44 4AX

      IIF 23
    • icon of address 30, Garry Street, Glasgow, G44 4AX, United Kingdom

      IIF 24
  • Charalambous, Paul Demetrious
    British restaurateur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 30 Garry Street, Glasgow, G44 4AX, United Kingdom

      IIF 25
  • Charalambous, Paul
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 26
  • Charalambous, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 6, Lismarrine Industrial Park, Elstree Road, Elstree, Borehamwood, Hertfordshire, WD6 3EE, England

      IIF 27
  • Charalambous, Paul
    British information systems manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Hilfield Lane, Aldenham, Watford, Hertfordshire, WD2 8AJ

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Regent House, 113 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,509 GBP2024-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 24 - Director → ME
  • 4
    WEST COAST DEVELOPMENTS (SCOTLAND) LTD - 2015-10-15
    icon of address Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-06-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAILBRUICH RESTAURANTS LIMITED - 2011-11-02
    FIELDBURN LIMITED - 2008-03-08
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -39,449 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    134,057 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CULTAR CONSULTANCY LTD - 2023-11-23
    LABMAD LTD - 2021-04-29
    icon of address Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CAIL BRUICH WEST LTD - 2011-11-02
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    RED PLANET SYSTEMS LIMITED - 2007-03-05
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,259 GBP2024-03-31
    Officer
    icon of calendar 2005-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Unit 6 Lismarrine Industrial Park, Elstree Road, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 168 Deans Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address Mountainview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -110,744 GBP2021-12-31
    Officer
    icon of calendar 2000-01-05 ~ 2008-07-17
    IIF 28 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-03-31
    Officer
    icon of calendar 1995-03-16 ~ 1998-11-02
    IIF 16 - Director → ME
  • 3
    TIMBERZONE DESIGN LIMITED - 2017-12-19
    JM POSNER TRADING LTD - 2025-04-28
    icon of address 19 North Street, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,817 GBP2024-03-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-11-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-11-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.