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

Kulukundis, Constantine Nicholas Timothy

    Related profiles found in government register
  • Kulukundis, Constantine Nicholas Timothy
    British businessman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 1
  • Kulukundis, Constantine Nicholas Timothy
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 2
    • icon of address 65-69, Pottery Lane, London, W11 4NA

      IIF 3
    • icon of address 65/69, Pottery Lane, London, W11 4NA, England

      IIF 4
  • Kulukundis, Constantine Nicholas Timothy
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

      IIF 5
    • icon of address Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 6
    • icon of address Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 7
    • icon of address 3rd Floor, Linton House, 24 Wells Street, London, W1T 3PH, England

      IIF 8
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 65-69, Pottery Lane, London, W11 4NA, England

      IIF 11
    • icon of address 8, Baden Place, Crosby Row, London, SE1 1YW, England

      IIF 12
    • icon of address Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 13 IIF 14 IIF 15
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 16
  • Kulukundis, Constantine Nicholas Timothy
    British investment manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65-69, Pottery Lane, London, W11 4NA, England

      IIF 17
  • Kulukundis, Constantine Nicholas Timothy
    British promoter born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Connaught Street, London, W2 2BB, England

      IIF 18
  • Kulukundis, Constantine Nicholas Timothy
    British self employed born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 19
  • Kulukundis, Constantine Nicholas Timothy
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chevron House, 26a High Street, Merstham, Redhill, Surrey, RH1 3EA, England

      IIF 20
  • Mr Constantine Nicholas Timothy Kulukundis
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG

      IIF 21
    • icon of address Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 22
    • icon of address Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

      IIF 23
    • icon of address Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 24
    • icon of address 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 25
    • icon of address 3rd Floor, 24 Wells Street, London, W1T 3PH, United Kingdom

      IIF 26
    • icon of address 3rd Floor, Linton House, 24 Wells Street, London, W1T 3PH, England

      IIF 27
    • icon of address 51, Connaught Street, London, W2 2BB, England

      IIF 28
    • icon of address 65-69, Pottery Lane, London, W11 4NA

      IIF 29
    • icon of address 65-69, Pottery Lane, London, W11 4NA, England

      IIF 30
    • icon of address Room 73 Wrest House, Wrest Park, Silsoe, MK45 4HR, England

      IIF 31 IIF 32 IIF 33
  • Kulukundis, Constantine
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 73, The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

      IIF 35
  • Kulukundis, Constantine
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 36
  • Mr Constantine Kulukundis
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 73, Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -668 GBP2024-03-29
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    MOVING MASSES PROMOTIONS LTD - 2007-10-30
    icon of address Tlt Solicitors, 20 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65-69 Pottery Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Room 73, The Mansion House Wrest Park, Silsoe, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3rd Floor, Linton House, 24 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,461 GBP2022-01-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Room 73 The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    431,449 GBP2023-03-28
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    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
  • 10
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -415,175 GBP2017-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE BRIGHT SPARKS INNOVATIONS COMPANY LIMITED - 2004-02-26
    icon of address Tlt Solicitors, 20 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 4 - Director → ME
  • 12
    COLLECTABLE HOLDINGS LIMITED - 2021-01-29
    VOTARIENT HOLDINGS LIMITED - 2024-11-29
    COLLECTIBLE HOLDINGS LIMITED - 2020-12-18
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Newman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Amersham Accountancy, King George V Lodge, King George V Road, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Chevron House 26a High Street, Merstham, Redhill, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    394,944 GBP2024-03-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -346,186 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 65-69 Pottery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    COLLECTIBLE TECHNOLOGIES LIMITED - 2021-01-29
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    DREAM SALES LIMITED - 2015-10-07
    icon of address Room 73 Wrest House, Wrest Park, Silsoe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2015-10-02
    IIF 12 - Director → ME
  • 2
    icon of address 33 Newman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201,859 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-08
    IIF 10 - Director → ME
  • 3
    icon of address Room 73 The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -478,357 GBP2024-03-29
    Officer
    icon of calendar 2018-03-21 ~ 2018-09-12
    IIF 16 - Director → ME
  • 4
    icon of address Recovery House, 15-17 Roebuck Road Hainault Business Park, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -234,563 GBP2022-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-09-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-11-19
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Room 73 The Mansion House, Wrest Park, Silsoe, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -271,779 GBP2021-03-29
    Officer
    icon of calendar 2023-05-16 ~ 2024-02-23
    IIF 35 - 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.