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 Nicolas Peter Karonias

    Related profiles found in government register
  • Mr Nicolas Peter Karonias
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 1
    • 66, Palewell Park, London, SW14 8JH, England

      IIF 2 IIF 3 IIF 4
    • 66, Palewell Park, London, SW14 8JH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • William Harvey Research Institute, Charterhouse Square, London, EC1M 6BQ, England

      IIF 8
  • Mr Nicolas Karonias
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 413 The Light Bulb, Filament Walk, London, SW18 4GQ, England

      IIF 9
    • 62, Mansfield Road, London, Greater London, E11 2JN

      IIF 10
  • Karonias, Nicolas Peter
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, CR0 2RF, England

      IIF 11
    • 66, Palewell Park, London, SW14 8JH, England

      IIF 12
    • 66, Palewell Park, London, SW14 8JH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • William Harvey Research Institute, Charterhouse Square, London, EC1M 6BQ, England

      IIF 16
    • Seaford College, Lavington Park, Broadbridge Heath Road, Petworth, West Sussex, GU28 0NB, United Kingdom

      IIF 17
  • Karonias, Nicolas Peter
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 18
  • Karonias, Nicolas Peter
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 19
  • Karonias, Nicolas Peter
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 20
  • Karonias, Nicolas Peter
    British financial director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 21
  • Mr Alexander Michael Karonias
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 66, Palewell Park, London, SW14 8JH, England

      IIF 22
  • Karonias, Nicholas
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 66, Palewell Park, London, SW14 8JH, England

      IIF 23
  • Karonias, Nicolas
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 413 The Light Bulb, Filament Walk, London, SW18 4GQ, England

      IIF 24
  • Karonias, Nicolas Peter
    British born in October 1950

    Registered addresses and corresponding companies
    • 1 Catherine Place, Victoria, London, SW1E 6DX

      IIF 25
  • Karonias, Nicolas Peter
    British company director born in October 1950

    Registered addresses and corresponding companies
    • 1 Catherine Place, Victoria, London, SW1E 6DX

      IIF 26
    • 31 King Street, Luton, LU1 2DW

      IIF 27
  • Karonias, Alexander Michael
    British business consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 13-14, Stanley Crescent, London, W11 2NA, England

      IIF 28
  • Karonias, Alexander Michael
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 66, Palewel Park, East Sheen, London, SW14 8JH, United Kingdom

      IIF 29
    • 66, Palewell Park, East Sheen, London, SW14 8JH, England

      IIF 30
    • Unit 413, The Lightbulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ, United Kingdom

      IIF 31
  • Karonias, Alexander Michael
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Blue Anchor Alley, Richmond, London, TW9 2PJ

      IIF 32
  • Karonias, Nicholas
    British co director born in October 1950

    Registered addresses and corresponding companies
    • 12 Palmerston Road, East Sheen, Surrey

      IIF 33
  • Karonias, Nicolas
    British born in October 1950

    Registered addresses and corresponding companies
    • Second Floor, 34 Hill Street, Richmond, Surrey, TW9 1TW

      IIF 34
  • Karonias, Nicolas Peter
    British

    Registered addresses and corresponding companies
    • 66, Palewell Park, East Sheen, London, SW14 8JH, United Kingdom

      IIF 35 IIF 36
    • 66 Palewell Park, East Sheen, London, SW14 8JH

      IIF 37 IIF 38
  • Karonias, Nicolas Peter
    British secretary

    Registered addresses and corresponding companies
    • 3, Kingswood Court, Marchmont Road, Richmond, Surrey, TW10 6EU, England

      IIF 39
  • Karonias, Nicolas
    British accounts manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Palewell Park, London, SW14 8JH, England

      IIF 40
  • Karonias, Nicolas
    British

    Registered addresses and corresponding companies
    • Holbrook House, 34/38 Hill Rise, Richmond, Surrey, TW10 6UA

      IIF 41 IIF 42 IIF 43
    • Second Floor, 34 Hill Street, Richmond, Surrey, TW9 1TW

      IIF 44
  • Karonias, Nicolas
    British co sec

    Registered addresses and corresponding companies
    • Holbrook House, 34/38 Hill Rise, Richmond, Surrey, TW10 6UA

      IIF 45
  • Karonias, Alexander Michael

    Registered addresses and corresponding companies
    • 66 Palewell Park, London, SW14 8JH, England

      IIF 46
  • Karonias, Nicolas Peter

    Registered addresses and corresponding companies
    • 31 King Street, Luton, LU1 2DW

      IIF 47
  • Karonias, Nicolas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    2012-02-16 ~ now
    IIF 11 - Director → ME
  • 2
    66 Palewell Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,974 GBP2025-03-31
    Officer
    2017-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    William Harvey Research Institute, Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    46,857 GBP2024-06-30
    Officer
    2017-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    CAUC LTD
    - now
    FEATHERSTONE LEIGH (COMMERCIAL) LIMITED - 2012-04-03
    Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    66 Palewell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-06-01 ~ now
    IIF 48 - Secretary → ME
  • 6
    66 Palewell Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    1999-03-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    66 Palewell Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,810 GBP2025-03-31
    Officer
    2013-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Unit 413, The Lightbulb 1 Filament Walk, Wandsworth, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    413 The Light Bulb Filament Walk, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    66 Palewell Park, East Sheen, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 30 - Director → ME
  • 11
    Flat 4, 13-14 Stanley Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 12
    66 Palewell Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,363 GBP2025-03-31
    Officer
    2017-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    66 Palewell Park, East Sheen, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    66 Palewell Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,500 GBP2025-03-31
    Officer
    2017-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,040 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 23 - Director → ME
  • 16
    Beddington Lane, Croydon, Surrey
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 21 - Director → ME
  • 17
    Flat 1 Worcester Court, 52 Worcester Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 18
    SAXON WELFARE TRUST LIMITED(THE) - 1996-03-11
    Seaford College, Petworth, W.sussex.
    Active Corporate (14 parents, 1 offspring)
    Officer
    2012-06-25 ~ now
    IIF 17 - Director → ME
  • 19
    113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 20
    66 Palewell Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450,714 GBP2020-09-30
    Officer
    2015-06-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 20
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 1 - Has significant influence or control OE
  • 2
    62 Mansfield Road, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,806 GBP2023-11-30
    Person with significant control
    2022-07-01 ~ 2022-10-07
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-07-30 ~ 2010-12-31
    IIF 42 - Secretary → ME
  • 4
    PETALART LIMITED - 1993-03-29
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2005-02-23 ~ 2010-01-01
    IIF 34 - Director → ME
    2005-02-23 ~ 2018-06-30
    IIF 44 - Secretary → ME
  • 5
    Crofsway, Bombers Lane, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,198 GBP2025-03-31
    Officer
    1996-09-10 ~ 1999-04-01
    IIF 18 - Director → ME
  • 6
    Unit 413, The Lightbulb 1 Filament Walk, Wandsworth, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-07 ~ 2017-01-01
    IIF 31 - Director → ME
  • 7
    413 The Light Bulb Filament Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ 2017-11-30
    IIF 24 - Director → ME
  • 8
    GORDON RAMSAY RESTAURANTS LIMITED - 2001-08-23
    LA TANTE CLAIRE LIMITED - 1998-08-21
    SUMMARY ELEVEN LIMITED - 1977-12-31
    539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    1998-11-23 ~ 2005-03-01
    IIF 26 - Director → ME
  • 9
    FURLONG LIMITED - 2001-08-23
    539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,514 GBP2023-08-31
    Officer
    1998-11-23 ~ 2000-08-26
    IIF 19 - Director → ME
  • 10
    DUTCH LIMITED - 2001-08-23
    539-547 Wandsworth Road, London
    Active Corporate (3 parents, 13 offsprings)
    Officer
    1998-11-23 ~ 2005-03-01
    IIF 25 - Director → ME
  • 11
    15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,012 GBP2025-03-31
    Officer
    2009-03-24 ~ 2014-06-30
    IIF 38 - Secretary → ME
  • 12
    Holbrook House, 34-38 Hill Rise, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    257,974 GBP2024-12-31
    Officer
    2006-12-22 ~ 2018-06-30
    IIF 43 - Secretary → ME
  • 13
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1996-05-09 ~ 1996-11-30
    IIF 27 - Director → ME
    1996-05-09 ~ 1996-11-30
    IIF 47 - Secretary → ME
  • 14
    Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,114,405 GBP2024-12-31
    Officer
    2006-06-14 ~ 2018-06-30
    IIF 45 - Secretary → ME
  • 15
    ENLIVEN INFUSIONS LTD - 2016-11-25
    Unit 15, Rufus Business Centre, Ravensbury Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-15 ~ 2017-11-01
    IIF 49 - Secretary → ME
  • 16
    6 Church Row, Moore Park Road, London, England
    Dissolved Corporate
    Officer
    2009-11-06 ~ 2011-08-20
    IIF 35 - Secretary → ME
  • 17
    110 Sternhold Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,980 GBP2017-05-31
    Officer
    2001-05-18 ~ 2018-01-30
    IIF 39 - Secretary → ME
  • 18
    TELECOM EXPRESS LIMITED - 2012-08-08
    PARADALE LIMITED - 1989-08-09
    34 Anyards Road, Cobham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,181,958 GBP2022-06-30
    Officer
    1992-04-01 ~ 1995-03-16
    IIF 37 - Secretary → ME
  • 19
    66 Palewell Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450,714 GBP2020-09-30
    Officer
    2015-06-26 ~ 2016-01-01
    IIF 46 - Secretary → ME
  • 20
    VESTA (ROWING) LIMITED - 2005-02-21
    Embankment, Putney, London
    Active Corporate (9 parents)
    Equity (Company account)
    537,853 GBP2024-04-30
    Officer
    ~ 1996-06-01
    IIF 33 - Director → ME

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.