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

Petrides, Alexander Chrysanthos

    Related profiles found in government register
  • Petrides, Alexander Chrysanthos
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Lodge, 153 Green Dragon Lane, London, N21 1EN, United Kingdom

      IIF 1
  • Petrides, Alexander Chrysanthos
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 2
  • Petrides, Alexander Chrysanthos
    British chief executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranborne House, Summit Road, Potters Bar, Herts, EN6 3JN, England

      IIF 3
  • Petrides, Alexander Chrysanthos
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 4
  • Petrides, Alexander Chrysanthos
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 5
  • Petrides, Alexander Chrysanthos
    British chief executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 6
  • Mr Alexander Chrysanthos Petrides
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 7
  • Petrides, Chrysanthos
    British accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 8
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 9 IIF 10
  • Petrides, Chrysanthos
    British chartered accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Petrides, Chrysanthos
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 15
  • Petrides, Chrysanthos
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 16
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 17
  • Mr Alexander Chrysanthos Petrides
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 18
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 19
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 20
  • Petrides, Chrysanthos
    British accountant

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 21
  • Petrides, Chrysanthos
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address North Lodge 153 Green Dragon Lane, Winchmore Hill, London, N21 1EN

      IIF 22 IIF 23
  • Mr Alexxander Chrysanthos Petrides
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranborne House, Summit Road, Potters Bar, Herts, EN6 3JN, England

      IIF 24
  • Petrides, Chrysanthos
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 25
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 26
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 27
  • Mr Chrysanthos Petrides
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cranborne House, Summit Road, Potters Bar, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    656,815 GBP2024-07-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-29 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 15 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    246,450 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,543,113 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 27 - LLP Designated Member → ME
  • 10
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,209,802 GBP2024-12-31
    Officer
    icon of calendar 1995-11-15 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ALLPLANTS KITCHEN LIMITED - 2016-05-25
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,782,720 GBP2022-08-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2021-12-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    553,367 GBP2024-02-29
    Officer
    icon of calendar 1996-02-22 ~ 2024-01-28
    IIF 9 - Director → ME
    icon of calendar 1996-02-22 ~ 2024-01-28
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-20
    IIF 30 - Has significant influence or control OE
  • 3
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,426,510 GBP2024-07-31
    Officer
    icon of calendar 1998-09-16 ~ 2002-09-15
    IIF 13 - Director → ME
    icon of calendar 1998-09-16 ~ 2002-09-15
    IIF 23 - Secretary → ME
  • 4
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,364,730 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2024-11-01
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 29 - Has significant influence or control OE
  • 5
    KOUNNIS AND PARTNERS PLC - 2011-01-11
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,010,295 GBP2025-03-31
    Officer
    icon of calendar 2001-04-25 ~ 2001-05-04
    IIF 11 - Director → ME
  • 6
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,301 GBP2024-05-31
    Officer
    icon of calendar 2011-06-06 ~ 2019-09-09
    IIF 8 - Director → ME
  • 7
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    247,261 GBP2024-09-30
    Officer
    icon of calendar 1998-10-05 ~ 2001-09-20
    IIF 12 - Director → ME
    icon of calendar 1998-10-05 ~ 2001-09-20
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.