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

Mr Panayiotis Pastou

    Related profiles found in government register
  • Mr Panayiotis Pastou
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Broadstrood, Loughton, IG10 2SB, England

      IIF 1 IIF 2
    • icon of address 8 Longfield, Loughton, Essex, IG10 4EE, England

      IIF 3
    • icon of address 8, Longfield, Loughton, IG10 4EE, England

      IIF 4 IIF 5
  • Mr Panayiotis Pastou
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pastou, Panayiotis
    British architect born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Longfield, Loughton, Essex, IG10 4EE, England

      IIF 16 IIF 17
  • Pastou, Panayiotis
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Pastou, Panayiotis
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Panayiotis Pastou
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3PN, England

      IIF 28
  • Pastou, Panayiotis
    British property management & developm born in November 1978

    Registered addresses and corresponding companies
    • icon of address 25 Abbotsford Gardens, Woodford Green, Essex, IG8 9HW

      IIF 29
  • Pastou, Panayiotis
    British architect born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Green Lanes, London, N13 5UN, Uk

      IIF 30
    • icon of address 136, Green Lanes, Palmers Green, London, N13 5UN

      IIF 31
    • icon of address Bushill Parade, Bury Street West, London, N9 9JS, England

      IIF 32 IIF 33
    • icon of address 3, Regent Place, Great Woodcote Park, Loughton, Essex, IG10 4PP, United Kingdom

      IIF 34
    • icon of address 3 Regents Place, Great Woodcote Park, Loughton, Essex, IG10 4PP

      IIF 35 IIF 36 IIF 37
    • icon of address 3, Regents Place, Great Woodcote Park, Loughton, Essex, IG10 4PP, United Kingdom

      IIF 40
  • Pastou, Panayiotis
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Matrix Court, Middleton Grove, Leeds, West Yorkshire, LS11 5WB

      IIF 41
  • Pastou, Panayiotis
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Middlesex, Enfield, EN1 3PN, England

      IIF 42
  • Pastou, Panayiotis
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Hale House, 296a Green Lanes, London, N13 5TP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Pastou, Panayiotis

    Registered addresses and corresponding companies
    • icon of address 3 Regents Place, Great Woodcote Park, Loughton, Essex, IG10 4PP

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    1ST QUALITY CAR SALES LIMITED - 2019-01-04
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,854 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,570 GBP2022-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PANTHEOM INVESTMENTS LIMITED - 2017-07-05
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,480,805 GBP2024-08-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 18 - Director → ME
  • 6
    1ST QUALITY REPAIR CENTRES LIMITED - 2017-04-11
    1ST QUALITY REPAIR CENTRALS LIMITED - 2012-10-23
    E.C.R.S. BODYSHOPS LIMITED - 2012-10-05
    icon of address Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243,561 GBP2018-04-30
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    483,356 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 10
    EURO STARS LETTING LIMITED - 2011-11-16
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,766 GBP2024-06-30
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hale House Unit 5 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,411 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address The Business Centre, 758 Great Cambridge Road, Middlesex, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PYM PROPERTY INVESTMENTS LTD - 2020-06-05
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,350 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    PANTHEOM INVESTMENTS LIMITED - 2017-07-05
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,480,805 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2022-03-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,333 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMT RENT A CAR LIMITED - 2011-04-07
    PRESTIGE VEHICLE LEASING LIMITED - 2009-09-07
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    745,925 GBP2023-04-30
    Officer
    icon of calendar 2010-04-03 ~ 2010-09-17
    IIF 41 - Director → ME
    icon of calendar 2013-04-22 ~ 2015-04-29
    IIF 43 - Director → ME
  • 4
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,626 GBP2023-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2015-04-29
    IIF 44 - Director → ME
  • 5
    A M T CONTRACT HIRE & LEASING LIMITED - 2011-04-07
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,430,660 GBP2023-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2015-04-29
    IIF 45 - Director → ME
  • 6
    A M T GLOBAL INVESTMENTS LIMITED - 2016-05-24
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -837,440 GBP2023-04-30
    Officer
    icon of calendar 2013-03-21 ~ 2015-04-01
    IIF 40 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-04-29
    IIF 34 - Director → ME
    icon of calendar 2010-04-15 ~ 2011-02-24
    IIF 31 - Director → ME
  • 7
    EURO STARS LETTING LIMITED - 2011-11-16
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,766 GBP2024-06-30
    Officer
    icon of calendar 2003-06-16 ~ 2013-12-19
    IIF 38 - Director → ME
  • 8
    icon of address Unit 9, Netherhouse Farm, Sewardstone Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,411 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2013-12-19
    IIF 39 - Director → ME
  • 9
    1ST QUALITY SERVICE CENTRE LIMITED - 2015-10-14
    1ST QUALITY SERVICE CENTRES LIMITED - 2019-12-17
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    292,455 GBP2023-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2019-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,031,527 GBP2023-04-30
    Officer
    icon of calendar 2002-08-13 ~ 2015-04-29
    IIF 35 - Director → ME
    icon of calendar 2002-08-13 ~ 2004-07-23
    IIF 46 - Secretary → ME
  • 11
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-13 ~ 2013-02-11
    IIF 37 - Director → ME
  • 12
    PLATINUM LIFESTYLE MANAGEMENT LIMITED - 2009-06-18
    PLATINUM PRESTIGE CARS LIMITED - 2008-04-25
    icon of address 10/12 New College Parade New College Parade Finchley Road, Hampstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2008-04-01
    IIF 36 - Director → ME
  • 13
    ENTERPRISE LINE LIMITED - 2018-06-18
    icon of address Southponit House, 321 Chase Road, Southgate Enfield, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-12-31
    IIF 29 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.