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

Souglis, Chrysostomos Thomas

    Related profiles found in government register
  • Souglis, Chrysostomos Thomas
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Beauchamp Court, 10 Victors Way, Chipping Barnet, Barnet, EN5 5TZ, England

      IIF 1
    • icon of address Flat 5, Thornbury Lodge, Slades Hill, Enfield, EN2 7DJ, United Kingdom

      IIF 2
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 6 IIF 7
  • Souglis, Chrysostomos Thomas
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Souglis, Chrysostomos Thomas
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Court Mews, 311, Chase Road, London, N14 6JS, United Kingdom

      IIF 11
    • icon of address 247, Gray's Inn Road, London, WC1X 8QZ, England

      IIF 12
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 13
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 17
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 18
  • Souglis, Chrysostomos Thomas
    British hotelier born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Woodcroft, London, N21 3QN

      IIF 19
  • Souglis, Chrysostomos Thomas
    British interior designer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Court Mews, 311a, Chase Road, London, N14 6JS, United Kingdom

      IIF 20
  • Souglis, Chrysostomos Thomas
    British property developer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 21
    • icon of address Unit 2.15, Barley Mow Passage, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 22
  • Mr Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Souglis, Chrysostomos Thomas
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 1b Woodcroft, London, N21 3QN

      IIF 30
  • Mr Chrysostomos Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 31
  • Souglis, Thomas Chrysostomos
    British company director born in April 1982

    Resident in England

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

      IIF 32
  • Thomas Chrysostomos Souglis
    British born in April 1982

    Resident in England

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

      IIF 33
  • Mr Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Court Mews, 311, Chase Road, London, N14 6JS, United Kingdom

      IIF 34
    • icon of address 1 Old Court Mews, 311a, Chase Road, London, N14 6JS, United Kingdom

      IIF 35
    • icon of address 247, Gray's Inn Road, London, WC1X 8QZ, England

      IIF 36
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 37
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 38
    • icon of address Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, England

      IIF 39
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 40
  • Chrysostomos Thomas Souglis
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,732 GBP2024-08-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,358 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -73,069 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1 Old Court Mews, 311a Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,967 GBP2022-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    39,909 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,988 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,633 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 1 Old Court Mews, 311 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,158 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    NINE SOVERIGN HOUSE PROPERTIES LTD - 2020-03-26
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -507,251 GBP2024-06-30
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,820 GBP2021-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48,732 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-20 ~ 2024-09-20
    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
    IIF 37 - Right to appoint or remove directors OE
  • 2
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,358 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2024-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    409,060 GBP2024-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2022-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2022-08-22
    IIF 33 - Has significant influence or control OE
  • 4
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,693 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-04-01
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,300 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2021-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-04-01
    IIF 27 - Has significant influence or control OE
  • 6
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2016-09-29
    IIF 2 - Director → ME
  • 7
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,988 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-08-28
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,357,539 GBP2024-12-31
    Officer
    icon of calendar 2003-09-11 ~ 2020-04-14
    IIF 19 - Director → ME
    icon of calendar 2003-09-11 ~ 2020-04-14
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STS CONSTRUCTIONS LIMITED - 2019-09-20
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    509,317 GBP2024-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2020-06-30
    IIF 1 - Director → ME
  • 10
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -230,545 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2021-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-04-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 93 Bramley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,329 GBP2025-03-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-03-20
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.