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 Panayioti Loizou Vasili

    Related profiles found in government register
  • Mr Panayioti Loizou Vasili
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, London, SW6 5UA, England

      IIF 1
    • Mabel House, Weston Green, Thames Ditton, Surrey, KT7 0JP, England

      IIF 2
  • Mr Panayiotis Loizou Vasili
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 131, Anerley Road, London, SE20 8AJ, United Kingdom

      IIF 3
    • 585a, Fulham Road, Fulham, London, London, SW6 5UA

      IIF 4
    • 585a, Fulham Road, Fulham, London, Uk, SW6 5UA

      IIF 5
    • 585a, Fulham Road, London, SW6 5UA

      IIF 6
  • Mr Panayioti Loizou Vasili
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Oaks Avenue, Gipsy Hill, London, SE19 1QY

      IIF 7
    • Mabel House, 1 Weston Green, Thames Ditton, Surrey, KT7 0JP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Paul Vasili
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, England

      IIF 11
    • 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom

      IIF 12 IIF 13
  • Vasili, Panayioti Loizou
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mabel House, Weston Green, Thames Ditton, Surrey, KT7 0JP, England

      IIF 14
  • Vasili, Panayioti Loizou
    British property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mabel House, Weston Green, Thames Ditton, Surrey, KT7 0JP, England

      IIF 15
  • Vasili, Panayiotis Loizou
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mabel House, 1 Weston Green, Thames Ditton, KT7 0JP, England

      IIF 16
  • Vasili, Panayiotis Loizou
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broad Highway, Cobham, Surrey, KT11 2RR, England

      IIF 17
    • Westgate House, 51 High Street, Esher, Surrey, KT10 9RQ

      IIF 18
    • 585a, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 19 IIF 20
    • 585a, Fulham Road, London, SW6 5UA, United Kingdom

      IIF 21
  • Vasili, Panayiotis Loizou
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broad High Way, Cobham, Surrey, KT11 2RR, United Kingdom

      IIF 22
    • Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 23
  • Vasili, Panayiotis Loizou
    British property management born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Panayioti Vasilli
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vasili, Panayiotis Loizou
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broad Highway, Cobham, Surrey, KT11 2RR, England

      IIF 28
  • Vasili, Paul
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 156a, Burnt Oak, Broadway, Edgware, Middlesex, HA8 0AX

      IIF 29 IIF 30
    • 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, England

      IIF 31
    • 156a, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom

      IIF 32
  • Vasili, Panayioti Loizou
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mabel House, 1 Weston Green, Thames Ditton, Surrey, KT7 0JP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 1, Kings Avenue, Winchmore Hill, N21 3NA

      IIF 36
  • Vasili, Panayioti Loizou
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

      IIF 37
  • Vasili, Panayiotis Loizou
    British

    Registered addresses and corresponding companies
    • High Gables, 31 Broad Highway, Cobham, Surrey, KT11 2RR

      IIF 38
  • Vasili, Panayiotis
    British property management born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Anerley Road, London, SE20 8AJ, England

      IIF 39
    • 131, Anerley Road, London, SE20 8AJ, United Kingdom

      IIF 40
    • 585a, Fulham Road, London, SW6 5UA

      IIF 41
  • Vasilli, Panayioti
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vasilli, Panayioti
    British property management born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 585a, Fulham Road, London, SW6 5UA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    AQUUM LTD
    - now
    ICE BLU LTD - 2008-10-22
    156a Burnt Oak, Broadway, Edgware, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,143 GBP2023-08-31
    Officer
    2008-09-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,534 GBP2023-06-30
    Officer
    1994-06-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    CITY CURRENCY EXCHANGE LLP - 2011-10-31
    717 Green Lanes, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,622,769 GBP2024-03-31
    Officer
    2011-10-21 ~ now
    IIF 28 - llp-designated-member → ME
  • 5
    THE MONKEY BOX LIMITED - 2000-09-14
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,071,953 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    156a Burnt Oak Broadway, Edgware, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,462 GBP2024-01-31
    Officer
    2012-03-12 ~ now
    IIF 32 - director → ME
  • 7
    585a Fulham Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,242,028 GBP2024-03-31
    Officer
    2005-04-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 8
    FRAMEWORK HEALTHCARE LTD - 2021-06-03
    Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,317 GBP2023-08-31
    Officer
    2019-08-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    156a Burnt Oak Broadway, Edgware, Middlesex
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    99 GBP2023-09-30
    Officer
    2011-11-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    585a Fulham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -382,834 GBP2023-09-30
    Officer
    2016-09-30 ~ now
    IIF 16 - director → ME
  • 11
    585a Fulham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    949,316 GBP2023-09-30
    Officer
    2020-01-17 ~ now
    IIF 17 - director → ME
  • 12
    CORK & CO LTD - 2007-01-11
    6a Dickensons Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    2005-06-28 ~ dissolved
    IIF 24 - director → ME
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    89,940 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 22 - director → ME
  • 15
    6a Dickensons Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 40 - director → ME
  • 16
    585a Fulham Road, London
    Corporate (3 parents)
    Equity (Company account)
    21,070 GBP2024-03-31
    Officer
    2006-11-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-09-30 ~ dissolved
    IIF 18 - director → ME
  • 18
    6a Dickensons Place, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 39 - director → ME
  • 19
    32 Oaks Avenue, Gipsy Hill, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,749,194 GBP2024-03-31
    Officer
    2001-02-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 20
    Mabel House, Weston Green, Thames Ditton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -612,119 GBP2023-12-31
    Officer
    2009-07-28 ~ now
    IIF 14 - director → ME
  • 21
    585a Fulham Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2014-09-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 22
    585a Fulham Road, Fulham, London, London
    Corporate (2 parents)
    Equity (Company account)
    1,918,813 GBP2024-03-31
    Officer
    2010-03-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    156a Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,978 GBP2023-06-30
    Officer
    2010-07-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    JAM TREE CHELSEA LIMITED - 2014-06-24
    1 Kings Avenue, Winchmore Hill
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-07-05 ~ dissolved
    IIF 36 - director → ME
  • 25
    GREEK BRUNCH PARTIES LTD - 2024-08-15
    1ST CHOICE NURSING RECRUITMENT LIMITED - 2023-04-11
    Mabel House, 1 Weston Green, Thames Ditton, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 26
    67 Westow Street Upper Norwood, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,282 GBP2023-03-01 ~ 2024-02-29
    Officer
    1999-02-16 ~ now
    IIF 38 - secretary → ME
Ceased 4
  • 1
    THE MONKEY BOX LIMITED - 2000-09-14
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,071,953 GBP2022-03-31
    Officer
    2000-09-06 ~ 2022-12-06
    IIF 41 - director → ME
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    89,940 GBP2019-10-31
    Officer
    2000-10-09 ~ 2020-11-01
    IIF 25 - director → ME
  • 3
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,168 GBP2021-03-31
    Officer
    2010-03-05 ~ 2023-03-25
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE) - 2014-06-11
    Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey
    Corporate (7 parents)
    Equity (Company account)
    479,848 GBP2018-12-31
    Officer
    2022-01-11 ~ 2023-11-20
    IIF 37 - director → ME
    2013-01-08 ~ 2015-03-07
    IIF 23 - director → ME
© 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.