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

Litras, Andreas Yiannakis

    Related profiles found in government register
  • Litras, Andreas Yiannakis
    British appliances technician born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hazel Grove, Hatfield, Hertfordshire, AL10 9DE, United Kingdom

      IIF 1
  • Litras, Andreas Yiannakis
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL

      IIF 2
    • 11, Hazel Grove, Hatfield, Herts, AL10 9DE, United Kingdom

      IIF 3
    • 28, Town Centre, Hatfield, AL10 0LD, England

      IIF 4
    • 28, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 5
    • 36, Town Center, Hatfield, AL10 0LD, England

      IIF 6
    • 36, Town Centre, Hatfield, Hertfordshire, AL10 0LD, United Kingdom

      IIF 7
  • Litras, Andreas Yiannakis
    British operation manger born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Walnut Close, Luton, LU2 9BB, United Kingdom

      IIF 8
  • Litras, Andreas Yiannakis
    British wholesale manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Walnut Close, Luton, LU2 9BB, England

      IIF 9
  • Litras, Andreas
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Belmont Close, Cockfosters, Barnet, Herts, EN4 9LS, United Kingdom

      IIF 10
  • Litras, Andreas Yiannakis
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 146, Westpole Ave, Cockfosters, EN4 0AR, United Kingdom

      IIF 11
    • 28, Town Centre, Hatfield, AL10 0LD, England

      IIF 12
    • 28, Town Centre, Hatfield, AL10 0LD, United Kingdom

      IIF 13
  • Litras, Andreas Yiannakis
    British office manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Belmont Close, London, EN4 9LS, United Kingdom

      IIF 14
  • Litras, Andreas Yiannakis
    British operations manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 15
  • Mr Andreas Litras
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hazel Grove, Hatfild, London, AL10 9DE, United Kingdom

      IIF 16
  • Mr Andreas Yiannakis Litras
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 17
    • C/o Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL

      IIF 18
    • C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 19
    • 11, Hazel Grove, Hatfield, AL10 9DE, England

      IIF 20
  • Litras, Andreas
    Cypriot company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Freemans Acre, Hatfield, AL10 9JJ, England

      IIF 21
    • 25, Freemans Acre, Hatfield, Hertfordshire, AL10 9JJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, Hertfordshire, SG14 1NN, United Kingdom

      IIF 25
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 26
  • Litras, Andreas
    Cypriot director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 27
    • 148a, Crescent Road, New Barnet, Hertfordshire, EN4 9RW, United Kingdom

      IIF 28
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 29
  • Litras, Andreas
    Cypriot investor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Warrenwood Industrial Estate, Hertford, Hertfordshire, SG14 3NU, United Kingdom

      IIF 30 IIF 31
  • Mr Andreas Litras
    Cypriot born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Freemans Acre, Hatfield, AL10 9JJ, England

      IIF 32
    • 25, Freemans Acre, Hatfield, AL10 9JJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 1, Warrenwood Industrial Estate, Hertford, SG14 3NU, United Kingdom

      IIF 36 IIF 37
    • Unit 18b, Mimram Road Industrial Estate, Hertford, Hertfordshire, SG14 1NN, United Kingdom

      IIF 38 IIF 39
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 40
    • 148a, Crescent Road, New Barnet, Hertfordshire, EN4 9RW, United Kingdom

      IIF 41
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 42
  • Mr Luca Andreas Canavan Litras
    British born in January 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 43
  • Canavan Litras, Luca Andreas
    British investor born in January 2008

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, High Street, Potters Bar, EN6 5DB, England

      IIF 44
  • Litras, Andreas
    Cypriot manager of appliance floor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bounces Road, London, N9 8JS, England

      IIF 45
  • Mr Andreas Litras
    Cypriot born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bounces Road, London, N9 8JS, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    A.Y.L APPLIANCES LTD - 2020-12-06
    C/o Libertas 3 Chandles House. Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    25 Freemans Acre, Hatfield, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Unit 18b Mimram Road Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,076 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    DIRECT DISCOUNTED APPLIANCES LTD - 2023-12-07
    Unit 1 5 Warrenwood Industrial Estate, Hertford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,360 GBP2023-10-31
    Officer
    2024-07-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    F.A.N.S CLEANING COMPANY LIMITED - 2011-12-07
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 10 - director → ME
  • 6
    Unit 1 Warrenwood Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    AYL APPLIANCES LTD - 2023-07-06
    Unit 18b Mimram Road Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    C/o Libertas Associates Limited 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 13 - director → ME
  • 9
    DOMESTIC APPLIANCES REPAIRS LTD - 2015-05-11
    Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 15 - director → ME
  • 10
    Liberatas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-26 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    36 Town Centre, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 6 - director → ME
  • 13
    28 Town Centre, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 4 - director → ME
  • 14
    C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts
    Dissolved corporate (1 parent)
    Officer
    2019-02-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    Libertas Assocoates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 14 - director → ME
  • 16
    Unit 1 Warrenwood Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    240 High Street, Potters Bar, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 29 - director → ME
    2025-03-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    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 11
  • 1
    60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-04 ~ 2024-04-10
    IIF 25 - director → ME
    Person with significant control
    2023-05-04 ~ 2024-04-29
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    AL WHOLESALE APPLIANCES LTD - 2020-06-25
    70 Bounces Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ 2021-10-12
    IIF 45 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-10-12
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    17 East Gate, Harlow, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ 2017-04-25
    IIF 3 - director → ME
    Person with significant control
    2017-02-28 ~ 2018-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    Liberatas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2015-11-04 ~ 2017-03-30
    IIF 7 - director → ME
  • 5
    Rear Of 81 Stoke Newington Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197 GBP2015-07-31
    Officer
    2014-07-14 ~ 2015-03-11
    IIF 11 - director → ME
  • 6
    HERTS APPLIANCE REPAIRS LTD - 2024-07-23
    Unit 18b Mimram Road Industrial Estate, Hertford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2023-10-31
    Officer
    2021-10-15 ~ 2024-08-11
    IIF 22 - director → ME
    Person with significant control
    2021-10-15 ~ 2024-08-11
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    28 Town Centre, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-31 ~ 2014-08-30
    IIF 12 - director → ME
  • 8
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,910 GBP2016-03-31
    Officer
    2014-05-12 ~ 2014-08-30
    IIF 8 - director → ME
  • 9
    TLC FOOD & DRINK LTD - 2017-03-29
    Rear Of 81 Stoke Newington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ 2017-12-11
    IIF 5 - director → ME
  • 10
    240 High Street, Potters Bar, England
    Corporate (1 parent)
    Person with significant control
    2023-07-12 ~ 2025-03-25
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,900 GBP2023-10-31
    Officer
    2021-10-22 ~ 2025-03-03
    IIF 24 - director → ME
    Person with significant control
    2021-10-22 ~ 2025-03-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.