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

Papaprodromou, Demetris

    Related profiles found in government register
  • Papaprodromou, Demetris

    Registered addresses and corresponding companies
  • Papaprodromou, Demetris
    Cypriot

    Registered addresses and corresponding companies
    • 76-80, College Road, Scottish Provident House, Harrow, HA1 1BQ, United Kingdom

      IIF 19
    • 76-80, College Road, Scottish Provident House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 20
    • Scottish Provident House 76-80, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 21
  • Papaprodromou, Demetris
    Cypriot accountant born in January 1974

    Registered addresses and corresponding companies
    • 17 Dyrrachiou Street, Lakatamia, Nicosia, 2325, CYPRUS

      IIF 22
  • Papaprodromou, Demetris
    Cypriot born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, CB4 2HY, England

      IIF 23 IIF 24 IIF 25
    • 76-80, College Road, Scottish Provident House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 26
    • Scottish Provident House 76-80, College Road, Harrow, HA1 1BQ, England

      IIF 27 IIF 28 IIF 29
    • Scottish Provident House 76-80, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 30
  • Papaprodromou, Demetris
    Cypriot chartered accountant born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 76-80, College Road, Scottish Provident House, Harrow, HA1 1BQ, United Kingdom

      IIF 31
  • Papaprodromou, Demetris
    Cypriot entrepreneur born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Demetris Papaprodromou
    Cypriot born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 17, Dyrrachiou St, Lakaatamia, Nicossia, 2325, Cyprus

      IIF 45 IIF 46
  • Mr Demetris Papaprodromou
    Cypriot born in January 1974

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, CB4 2HY, England

      IIF 47 IIF 48
    • 76-80, College Road, Scottish Provident House, Harrow, HA1 1BQ, United Kingdom

      IIF 49
    • 76-80, College Road, Scottish Provident House, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 50
    • Scottish Provident House 76-80, College Road, Harrow, HA1 1BQ, England

      IIF 51 IIF 52 IIF 53
    • Scottish Provident House 76-80, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 62 IIF 63
    • Scottish Provident House, 76-80 College Road, London, Middlesex, HA1 1BQ, United Kingdom

      IIF 64
    • Po Box 28779, 2082 Strovolos, Nicosia, Cyprus

      IIF 65
    • Centaur House, 2 Apostolos Varnavas, Nisou, Nicosia, 2571, Cyprus

      IIF 66
child relation
Offspring entities and appointments 25
  • 1
    AT CENTAUR'S CATERING LTD
    12859243
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 33 - Director → ME
    2020-09-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    AT CENTAUR'S DESSERTS LTD
    12867102
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 36 - Director → ME
    2020-09-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    AT CENTAUR'S EVENTS LTD
    12859226
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 37 - Director → ME
    2020-09-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    AT CENTAUR'S LTD
    12640607
    Scottish Provident House 76-80 College Road, Harrow, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2020-06-02 ~ now
    IIF 28 - Director → ME
    2020-06-02 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    AT CENTAUR'S RESTAURANTS LTD
    - now 11677972
    CENTAUR'S RESTAURANT (CAMBRIDGE) LIMITED
    - 2020-09-04 11677972
    76-80 College Road, Scottish Provident House, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-14 ~ now
    IIF 26 - Director → ME
    2018-11-14 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 6
    CAMBRIDGE GRAVITY ACADEMY OF MANAGEMENT LTD
    12430988
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 39 - Director → ME
    2020-01-29 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    CENTAUR BUSINESS SYSTEMS (UK) LTD
    12968663
    Scottish Provident House 76-80 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2020-10-22 ~ now
    IIF 29 - Director → ME
    2024-05-09 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    CENTAUR CONSULTING GROUP LTD
    - now 05686147
    CENTAUR TRUST SERVICES LTD
    - 2024-04-30 05686147
    Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2020-10-10 ~ now
    IIF 24 - Director → ME
    2006-01-24 ~ 2006-10-02
    IIF 22 - Director → ME
    2020-10-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    CENTAUR CONSULTING SERVICES LTD
    - now 12426507
    CENTAUR TECH GRAVITY LTD
    - 2024-05-07 12426507
    CAMBRIDGE GRAVITY VENTURES LTD
    - 2021-11-08 12426507
    PHILOTIMO VENTURES LTD
    - 2021-08-04 12426507
    Scottish Provident House 76-80 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2020-01-27 ~ now
    IIF 27 - Director → ME
    2020-01-27 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    CENTAUR GRAVITY GROUP LTD
    - now 12426488
    CENTAUR.TECH LTD
    - 2024-05-14 12426488 12361741
    CAMBRIDGE GRAVITY ACADEMY LTD
    - 2021-11-08 12426488
    PHILOTIMO ACADEMY LTD
    - 2021-08-03 12426488
    Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2020-01-27 ~ now
    IIF 23 - Director → ME
    2020-01-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 11
    CENTAUR TECH SERVICES LTD
    - now 12361741 12426488
    CENTAUR TECH GRAVITY VENTURES LTD
    - 2024-05-07 12361741
    CAMBRIDGE.TECH VENTURES LTD
    - 2021-11-08 12361741
    PHILOTIMO HOSPITALITY GROUP LTD
    - 2021-08-02 12361741
    Scottish Provident House 76-80 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    2019-12-12 ~ now
    IIF 30 - Director → ME
    2019-12-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    CENTAUR VENTURE CAPITAL GROUP LTD
    - now 12640583
    CENTAUR PE SERVICES LTD
    - 2024-05-16 12640583
    CENTAUR 365 LTD
    - 2024-05-07 12640583
    Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2020-06-02 ~ now
    IIF 25 - Director → ME
    2020-06-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    CENTAUR.TECH HOLDINGS LTD
    - now 12402837
    CAMBRIDGE.TECH HOLDINGS LTD
    - 2021-11-08 12402837
    PHILOTIMO HOUSE LTD
    - 2021-08-06 12402837
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 32 - Director → ME
    2020-01-14 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    CENTAUR.TECH VENTURES LTD
    - now 11816217
    CENTAUR 365 VENTURES LTD
    - 2021-10-13 11816217
    CENTAUR'S RESTAURANTS (UK) LIMITED
    - 2020-05-27 11816217
    76-80 College Road, Scottish Provident House, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 31 - Director → ME
    2019-02-08 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    CENTAUR365 HOLDINGS LTD
    12643437
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 42 - Director → ME
    2020-06-03 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 16
    CENTAURCHEF PRODUCTIONS LTD
    12681255
    Scottish Provident House 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 43 - Director → ME
    2020-06-18 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 17
    GRAVITY 1209 LTD
    12640424
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 34 - Director → ME
    2020-06-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 18
    GRAVITY1209 HOLDINGS LTD
    12644041
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 38 - Director → ME
    2020-06-03 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    GRAVITY1209 VENTURES LTD
    12643408
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 41 - Director → ME
    2020-06-03 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 20
    KROGAB UK (HOLDINGS) LIMITED
    03357121
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 21
    KUK REALISATIONS 2024 LIMITED - now
    KROGAB UK LIMITED
    - 2024-04-05 02291364
    SPRINGLEADER BEVERAGE SERVICES LIMITED - 1998-04-22
    CAUSELOT LIMITED - 1989-01-18
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    PHILOTIMO COOKIES LTD
    12378987
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 40 - Director → ME
    2019-12-30 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 23
    PHILOTIMO HOTELS LTD
    12375723
    Scottish Provident House, 76-80 College Road, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    STUDIO 1209 LTD
    12640411 09961089... (more)
    Scottish Provident House 76-80 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 35 - Director → ME
    2020-06-02 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 25
    TEKAT LIMITED - now
    TRIBORON INTERNATIONAL AB LIMITED - 2023-09-13
    TEKAT LIMITED
    - 2023-09-10 03918864
    Wilberforce House, Station Road, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 66 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.