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

Yiasemis, Charlie

    Related profiles found in government register
  • Yiasemis, Charlie
    British director

    Registered addresses and corresponding companies
    • icon of address 38b Falmouth Gardens, Redbridge, Essex, IG4 5JU

      IIF 1
  • Yiasemis, Charlie
    British director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 38b Falmouth Gardens, Redbridge, Essex, IG4 5JU

      IIF 2
  • Yiasemis, Charlie

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 3
  • Yiasemis, Charalambos

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 4
  • Yiasemis, Yiannis

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 5
  • Yiasemis, Charalambos Demetriou

    Registered addresses and corresponding companies
    • icon of address The George & Dragon, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JA, United Kingdom

      IIF 6
  • Yiasemis, Demetris Charalambous

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 7
  • Yiasemis, Charlie
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 8
  • Demetriou Yiasemis, Charalambos
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JA, England

      IIF 9
  • Yiasemis, Demetris Charalambous
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 10
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 11
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 12
  • Charalambos, Demetris
    Cypriot company director born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Granville Avenue, London, N9 0EY, England

      IIF 13
  • Yiasemis, Demetris Charalambous
    English managing director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 14
  • Yiasemis, Charalambos Demetris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 15
  • Yiasemis, Charalambos Demetris
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 16
  • Mr Demetris Charalambous
    Cypriot born in April 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Granville Avenue, London, N9 0EY, England

      IIF 17
  • Yiasemis, Charalambos Demetriou
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Springfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TG, United Kingdom

      IIF 18
  • Mr Charlie Yiasemis
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 19
  • Mr Demetris Charalambous Yiasemis
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 20 IIF 21
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 22
  • Yiasemis, Yiannis Petros Charalambous
    English chief executive born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 23
  • Yiasemis, Yiannis Petros Charalambous
    English director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 24
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 25
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 26
  • Mr Demetris Charalambous Yiasemis
    English born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 27
  • Mr Yiannis Petros Charalambous Yiasemis
    English born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, England

      IIF 28 IIF 29
    • icon of address Ardley House, Hall Street, Sudbury, CO10 9JA, England

      IIF 30 IIF 31
  • Mr Charalambos Demetris Yiasemis
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 32
    • icon of address Ardley House, Hall Street, Long Melford, Sudbury, CO10 9JA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 14 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    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
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-08-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Ardley House, Hall Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -171,980 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    ELATED PRODUCTS LIMITED - 2022-04-19
    icon of address Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-04-12 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Ardley House Hall Street, Long Melford, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address Ardley House, Hall Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 26 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,846 GBP2023-08-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    icon of address Tenon Recovery, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-09-13
    IIF 2 - Director → ME
    icon of calendar 2004-03-17 ~ 2006-03-01
    IIF 1 - Secretary → ME
  • 2
    icon of address Ardley House, Hall Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -171,980 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-02-01
    IIF 18 - Director → ME
    icon of calendar 2012-05-15 ~ 2013-02-01
    IIF 6 - Secretary → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,846 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-08-29
    IIF 11 - Director → ME
    icon of calendar 2022-08-19 ~ 2024-04-01
    IIF 16 - Director → ME
    icon of calendar 2022-08-19 ~ 2024-08-29
    IIF 25 - Director → ME
    icon of calendar 2022-08-19 ~ 2024-04-01
    IIF 4 - Secretary → ME
    icon of calendar 2024-04-01 ~ 2024-08-29
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-08-19 ~ 2024-04-27
    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

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.