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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Koumourou, Christakis Paraskeva

    Related profiles found in government register
  • Koumourou, Christakis Paraskeva
    British born in January 1976

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Epic House, Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 8
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 9
    • Solar House, 282 Chase Road, Southgate, N14 6HA, United Kingdom

      IIF 10
  • Koumourou, Christakis Paraskeva
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Kingwell Road, Hadley Wood, Hertfordshire, EN4 0HZ

      IIF 11 IIF 12
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • South Point House, 321 Chase, Road, Southgate, London, N14 6JT

      IIF 18
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT, United Kingdom

      IIF 19
    • Southpoint House 321, Chase Road, London, N14 6JT

      IIF 20
    • Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, England

      IIF 21 IIF 22
  • Koumourou, Christakis Paraskeva
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, England

      IIF 23
  • Koumourou, Christakis Paraskeva
    born in January 1976

    Resident in United Kingdom

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

      IIF 24
  • Koumourou, Christakis Paraskeva
    British born in January 1976

    Resident in England

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

      IIF 25
  • Mr Christakis Koumourou
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Koumourou, Christakis Paraskeva
    British director

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6HA, United Kingdom

      IIF 34
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 35
  • Mr Christakis Paraskeva Koumourou
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Koumourou, Christakis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 40
  • Koumourou, Christakis
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6HA, United Kingdom

      IIF 41
  • Koumourou, Chris
    British director born in January 1976

    Resident in England

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

      IIF 42
  • Koumourou, Christakis Paraskeva

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

      IIF 43
  • Mr Christakis Koumourou
    British born in January 1976

    Resident in England

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

      IIF 44
    • Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 45 IIF 46
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 47
  • Mr. Christakis Koumourou
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT, England

      IIF 48 IIF 49
  • Mr Christakis Paraskeva Koumourou
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 50
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 51
  • Mr Chris Koumourou
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 52
child relation
Offspring entities and appointments 29
  • 1
    ACO INVESTMENTS LTD
    12751934
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    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
  • 2
    ALCAS LIMITED
    03008171
    5 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (7 parents)
    Officer
    2011-01-01 ~ 2014-02-28
    IIF 19 - Director → ME
  • 3
    ALDICH INVESTMENTS LTD
    14730901
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 4
    AVRION BUSINESS SYSTEMS LIMITED
    06056618
    South Point House, 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 5
    AVRION DISTRIBUTION LIMITED
    06055112
    South Point House, 321 Chase, Road, Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2007-01-16 ~ 2014-02-25
    IIF 18 - Director → ME
  • 6
    AVRION HOLDINGS LTD
    16280217
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    AVRION NETWORKS LIMITED
    06055100
    Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    2007-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-02-25 ~ 2025-05-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    AVRION SUPPORT LIMITED
    06061385
    South Point House, 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CDS VENTURES LTD
    12688423
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CMK PROPERTY INVESTMENTS LTD
    12507252
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DICH HOLDINGS LTD
    12507043
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EPIC DETAILING LTD
    12087456
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    EPIC IT LIMITED
    05420197
    1 Kings Avenue, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2007-08-14 ~ 2025-03-15
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-15
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    EPIC PROTECTION LTD
    12087449
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    EPIC WHEELS LTD
    11888019
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-07-05
    IIF 15 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    HOSTED WORLD LIMITED
    07855825
    Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    KOUM INVESTMENTS LTD
    13467433
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    KOUMOUROU INVESTMENTS LLP
    OC446170
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-07 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 38 - Has significant influence or control OE
  • 19
    LOOMINA LIMITED - now
    AVRIION LIMITED
    - 2014-10-08 05892265 11453272
    5 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (6 parents)
    Officer
    2006-07-31 ~ 2014-02-25
    IIF 20 - Director → ME
  • 20
    NETWORK HOSTING LIMITED
    - now 06022549
    SILVERSTREAM I.T. LIMITED
    - 2007-05-08 06022549
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2019-08-01
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 21
    OAKBANK ESTATES LIMITED
    06251670
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2010-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PROPERTY DIRECTION LIMITED
    - now 05697216
    FREEDOM PROPERTY LIMITED
    - 2009-07-27 05697216
    1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 41 - Director → ME
    2006-02-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 23
    PROPERTY DIRECTION RESIDENTIAL LTD
    12608737
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RYA PROPERTY LTD
    10366893
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 25
    SMTL GROUP LTD
    10366854
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    STORGIZO INVESTMENTS LTD
    14666511
    Epic House Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 8 - Director → ME
  • 27
    SYSTEMATIC BUSINESS SOLUTIONS LIMITED
    - now 02385892
    SISTEMATIC IMPLEMENTATIONS LIMITED - 1993-08-31
    Solar House 282 Chase Road, Southgate, London
    Dissolved Corporate (10 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 42 - Director → ME
    2015-03-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 28
    VIEW PROPERTY LIMITED
    05630036
    South Point House 321 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-12-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 29
    XENIOS INVESTMENTS LIMITED
    06451242
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.