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 Andrew Thrasyvoulos Thrasyvoulou

    Related profiles found in government register
  • Mr Andrew Thrasyvoulos Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 1
  • Mr Andrew Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 2 IIF 3 IIF 4
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 6
    • icon of address 12, Garden Square, Rendlesham, Woodbridge, IP12 2GW, England

      IIF 7
  • Andreas Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Winds, The Street, Selmeston, Polegate, BN26 6UD, England

      IIF 8
  • Andrew Thrasyvoulou
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 9 IIF 10
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 11
  • Thrasyvoulou, Andrew Thrasyvoulos
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 12 IIF 13
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 14
    • icon of address 25, London Street, Paddington, London, W2 1HH, United Kingdom

      IIF 15 IIF 16
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 17
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Thrasyvoulou, Andrew Thrasyvoulos
    British architect born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Garden Square, Rendlesham, Woodbridge, Suffolk, IP12 2GW, England

      IIF 22 IIF 23
  • Thrasyvoulou, Andrew Thrasyvoulos
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodroffes Solicitors, 7 Beeston Place, London, SW1W 0JJ, United Kingdom

      IIF 24
  • Thrasyvoulou, Andrew Thrasyvoulos
    British hotelier born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, United Kingdom

      IIF 25
    • icon of address 7, Beeston Place, London, SW1W 0JJ, England

      IIF 26
  • Mr Andrew Thrasyvoulou
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bayley Street, London, WC1B 3HD, England

      IIF 27 IIF 28
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 29
  • Andrew Thrasyvoulou
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, England

      IIF 30
  • Andreas Thrasyvoulou
    British born in March 1963

    Registered addresses and corresponding companies
    • icon of address 25, London Street, London, W2 1HH, United Kingdom

      IIF 31
  • Thrasyvoulou, Andreas
    British commercial director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 32
  • Thrasyvoulou, Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, B73 5HU, United Kingdom

      IIF 33
    • icon of address 12, Garden Square, Rendlesham, Woodbridge, IP12 2GW, England

      IIF 34
  • Thrasyvoulou, Andrew
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thrasyvoulou, Andrew
    British hotelier born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, London Street, Paddington, London, W2 1HH, United Kingdom

      IIF 38
  • Thrasyvoulou, Andrew
    British hotelier born in March 1963

    Registered addresses and corresponding companies
    • icon of address 21 Bedford Square, London, WC1B 3HH

      IIF 39
  • Thrasyvoulou, Andrew

    Registered addresses and corresponding companies
    • icon of address 25, London Street, Paddington, London, W2 1HH, United Kingdom

      IIF 40
    • icon of address 7, Beeston Place, London, SW1W 0JJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122,831 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,336,770 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -279,897 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    421,616 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 573 Chester Road, Sutton Coldfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,476 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 33 - Director → ME
  • 7
    CROWNLEO LIMITED - 2010-03-02
    icon of address 25 Garden Square, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    23 GBP2018-12-31
    Officer
    icon of calendar 2014-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -481,026 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11-13 Bayley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-02 ~ dissolved
    IIF 38 - Director → ME
  • 11
    NEW WORLD HOSPITALITY LIMITED - 2021-08-18
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-06-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,063,892 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    NEW WORLD HOSPITALITY (UK) LIMITED - 2024-01-26
    icon of address Second Floor Capital City Independence Avenue, Po Box 1312 Avenue, Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-07-14 ~ now
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares - More than 25%OE
  • 15
    EXPERIENCE RAW LIMITED - 2022-07-15
    icon of address 25 London Street, Paddington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,349,254 GBP2024-06-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,710,673 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 11-13 Bayley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 19
    icon of address 25 London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,386 GBP2024-06-30
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    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
  • 20
    icon of address 12 Garden Square, Rendlesham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address West Winds The Street, Selmeston, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,102 GBP2024-12-31
    Officer
    icon of calendar 2019-11-22 ~ 2019-12-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2025-01-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-22
    IIF 40 - Secretary → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2021-01-04
    IIF 24 - Director → ME
  • 4
    icon of address C/o Nicholas Peters & Co 2nd Floor, 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,029,533 GBP2025-03-31
    Officer
    icon of calendar ~ 2006-02-28
    IIF 39 - Director → ME
  • 5
    FORTUNE-CREATING HOMES LIMITED - 2010-02-22
    MAHARISHI STHAPATYA VEDA LIMITED - 2008-06-25
    MGC DEVELOPMENTS LIMITED - 2007-07-23
    icon of address Maharishi Peace Palace Gardenia Close, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    600,079 GBP2024-12-31
    Officer
    icon of calendar 2014-09-20 ~ 2016-10-11
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.