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

Papaiacovou, Andreas

    Related profiles found in government register
  • Papaiacovou, Andreas
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Great Houghton, Barnsley, S72 0AT, England

      IIF 1
    • Middle Floor 1, South Office, Wharfebank House, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP, England

      IIF 2
    • 103a, Bradford Road, Stanningley, Pudsey, LS28 6AT, England

      IIF 3
  • Papaiacovou, Andreas
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 4
  • Papaiacovou, Andreas
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, England

      IIF 5
  • Papaiacovou, Andreas
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AT, England

      IIF 6
    • 55 High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AT, United Kingdom

      IIF 7
    • Peartree Cottage, 55 High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AT

      IIF 8
    • Thompsons Chartered Accountants, 7, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 9
    • 103a, Bradford Road, Leeds, West Yorkshire, LS28 6AT, United Kingdom

      IIF 10
    • 114, Wellington Street, West One, Leeds, West Yorkshire, LS1 1BA, United Kingdom

      IIF 11 IIF 12
    • 1200 Centruy Way, Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 13
    • 103a, Bradford Road, Stanningley, Pudsey, LS28 6AT, United Kingdom

      IIF 14
    • 103a, Bradford Road, Stanningley, Pudsey, Leeds, LS2 6AT, England

      IIF 15 IIF 16 IIF 17
  • Papaiacovou, Andreas
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AT, England

      IIF 18
  • Papaiacovou, Andreas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 19
    • Thompsons Chartered Accountants, 7, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 20
    • 11, Moor View Close, Menston, Ilkley, West Yorkshire, LS29 6RT, United Kingdom

      IIF 21
  • Papaiacovou, Andreas
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 22
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Office 5, Courtyard South, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP, England

      IIF 24
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 25
  • Papaiacovou, Andreas

    Registered addresses and corresponding companies
    • 26, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 26
    • 5, Cragside, Wideopen, Newcastle, NE13 6LQ, United Kingdom

      IIF 27
    • Office 5, Courtyard South, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP, England

      IIF 28
  • Mr Andreas Papaiacovou
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Bradford Road, Leeds, West Yorkshire, LS28 6AT, United Kingdom

      IIF 29
    • Bfe Bray, Wesley Street, Otley, Yorkshire, LS21 1AZ, United Kingdom

      IIF 30
    • Middle Floor 1, South Office, Wharfebank House, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP, England

      IIF 31
    • 103a, Bradford Road, Stanningley, Pudsey, LS28 6AT, England

      IIF 32
    • 103a, Bradford Road, Stanningley, Pudsey, LS28 6AT, United Kingdom

      IIF 33
    • 103a, Bradford Road, Stanningley, Pudsey, Leeds, LS2 6AT, England

      IIF 34
    • Lancaster House 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 35 IIF 36
  • Mr Andreas Papaiacovou
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 37 IIF 38
    • Thompsons Chartered Accountants, 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 39
    • Thompsons Chartered Accountants, 7, Princes Square, Harrogate, North Yorkshire, HG1 1ND, England

      IIF 40
    • 11, Moor View Close, Menston, Ilkley, West Yorkshire, LS29 6RT, United Kingdom

      IIF 41
    • 26, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 42
    • 5, Cragside, Wideopen, Newcastle, NE13 6LQ, United Kingdom

      IIF 43
    • Office 5, Courtyard South, Wharfebank Mills, Ilkley Road, Otley, LS21 3JP, England

      IIF 44
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    ANDAR PROMOTIONS LIMITED
    09614587
    4th Floor, Stockdale House, Headingley Office, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ASSETEREUM INTERNATIONAL LIMITED
    11176189
    103a Bradford Road, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ 2018-09-01
    IIF 14 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    CARBON ADVICE BUREAU LIMITED
    14519930
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARBON UK HOLDINGS LTD
    14576078
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162,992 GBP2024-06-30
    Officer
    2023-01-25 ~ 2024-12-23
    IIF 9 - Director → ME
    Person with significant control
    2024-06-01 ~ 2024-12-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CO2 IMPACT LTD
    15917644
    The Pinnacle The Pinnacle, 15th Floor, 67 Albion Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    ECO EXCHANGE LIMITED
    08679601
    Suit 6c 2nd Floor Carlton House, 28 Regent Road, Leicester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,625,215 GBP2015-09-30
    Officer
    2014-03-28 ~ 2014-10-29
    IIF 8 - Director → ME
  • 7
    HOME COUNTIES ENERGY PLC
    - now 06811261
    SOUTHERN ENERGY PLC - 2009-03-23
    13 John Princes Street, 2nd Floor, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2015-11-18 ~ 2016-06-17
    IIF 5 - Director → ME
  • 8
    INTELLIGENT GLOBAL LIMITED
    08121218
    Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-06-27 ~ 2012-07-10
    IIF 6 - Director → ME
  • 9
    INTELLIGENT GLOBAL NETWORK LTD
    08124963
    26 Valley Drive, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-29 ~ 2012-07-10
    IIF 12 - Director → ME
  • 10
    INTELLIGENT GLOBAL SOFTWARE LIMITED
    08122571
    Aac Chartered Accountants, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-28 ~ 2012-07-10
    IIF 11 - Director → ME
  • 11
    LEAD SYNERGY LIMITED
    16030281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LIONHEART BUSINESS SOLUTIONS LIMITED
    - now 13604349
    ENERGY CLAIMS EXPERT LTD
    - 2022-06-06 13604349
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-05-01
    IIF 22 - Director → ME
    2021-09-06 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2021-09-06 ~ 2022-05-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    LIONHEART CARBON GROUP LTD
    - now 14987185
    LIONHEART CARBON CONSULTANTS LTD
    - 2024-01-09 14987185
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    2024-01-01 ~ 2024-10-31
    IIF 19 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-10-31
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    MY DISCOUNT HOLIDAYS LIMITED
    11483315
    103a Bradford Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ 2019-09-09
    IIF 10 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    MY DISCOUNT SHOP INTERNATIONAL LIMITED
    - now 10360544
    E-CONOMIZE LIMITED
    - 2018-03-14 10360544
    103a Bradford Road, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320,959 GBP2017-09-30
    Officer
    2016-09-06 ~ 2019-09-09
    IIF 18 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
  • 16
    MY TRADE FORCE LTD
    12245725
    Wharefbank Mill Ilkley Road, First Floor, Wharefbank House South, Otley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -141,614 GBP2022-10-31
    Officer
    2020-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    PANACEA ENERGY SOLUTIONS LTD
    12075466
    5 Cragside, Wideopen, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ 2019-09-01
    IIF 23 - Director → ME
    2019-06-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2019-06-28 ~ 2019-11-28
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TIDE ENERGY SOLUTIONS LTD
    13615716
    Office 5, Courtyard South Wharfebank Mills, Ilkley Road, Otley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 24 - Director → ME
    2021-09-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TURNKEY ENERGY SOLUTIONS LIMITED
    09258990
    1200 Centruy Way Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 13 - Director → ME
  • 20
    UTILICO COMMUNICATIONS LIMITED
    10383485
    103a Bradford Road, Stanningley, Pudsey, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-19 ~ 2016-12-09
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    UTILICO ENERGY LIMITED
    - now 08679613
    A L R COMBINED LIMITED
    - 2015-06-06 08679613 08679607
    4385, 08679613 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    247,789 GBP2018-12-31
    Officer
    2019-06-26 ~ 2019-09-10
    IIF 1 - Director → ME
    2014-03-01 ~ 2019-04-16
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    UTILICO GROUP SERVICES LIMITED
    10383501
    103a Bradford Road, Stanningley, Pudsey, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-09-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 23
    UTILICO TECHNOLOGIES LIMITED
    10383566
    103a Bradford Road, Stanningley, Pudsey, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-19 ~ 2016-12-09
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 24
    VERIFIED CARBON PROJECTS UK LTD
    15012825
    85 Great Portland Street, Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,548 GBP2024-07-31
    Officer
    2023-11-01 ~ 2024-11-19
    IIF 4 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-11-19
    IIF 37 - Right to appoint or remove directors OE
    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

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.