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 Costa Andreou Joannou

    Related profiles found in government register
  • Mr Costa Andreou Joannou
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 1
  • Mr Costas Andreou Joannou
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 2
  • Ms. Andrea Joannou
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 3
  • Mr Costas Andreou Joannou
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Old Park Road South, Enfield, Middlesex, EN2 7DB, United Kingdom

      IIF 45
    • icon of address 25 St Catherine Road, London, E4 8AU, England

      IIF 46
    • icon of address 25, St. Catherine's Road, Chingford, London, E4 8AU, England

      IIF 47 IIF 48
    • icon of address 25 St Catherines Road, London, E4 8AU, England

      IIF 49 IIF 50 IIF 51
    • icon of address 25, St. Catherine's Road, London, E4 8AU, United Kingdom

      IIF 55
    • icon of address Sterling House, 2b Fulbourne Road, London, E17 4EE, England

      IIF 56
    • icon of address Sterling House, 2b Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 57 IIF 58
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 59
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 64 IIF 65
  • Joannou, Costas Andreou
    British certified accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British certified chartered born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 70
  • Joannou, Costas Andreou
    British certified chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British chartered certified accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 74
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU, England

      IIF 75
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE

      IIF 76
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 77
  • Joannou, Costas Andreou
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Catherines Road, London, E4 8AU, England

      IIF 78 IIF 79 IIF 80
    • icon of address Sterling House, Fulbourne Rd, London, E17 4EE, United Kingdom

      IIF 81
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE

      IIF 82
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 83 IIF 84
    • icon of address Sterling House, Fulbourne Road, London, E4 8AU, United Kingdom

      IIF 85
  • Joannou, Costas Andreou
    British enterpreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 86 IIF 87
  • Joannou, Costas Andreou
    British entrepreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Catherine's Road, London, E4 8AU, England

      IIF 88
  • Joannou, Andrea Costa
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Joannou, Andrea Costa
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Wynchgate, London, N14 6RL

      IIF 91
    • icon of address 38, Wynchgate, London, N14 6RL, England

      IIF 92
  • Joannou, Andrea, Ms.
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Park View, Winchmore Hill, London, N21 1QS, England

      IIF 93
  • Joannou, Costas
    British accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Catherines Road, London, E4 8AU, England

      IIF 94
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, United Kingdom

      IIF 95
  • Joannou, Costas Andreou
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, Chingford, London, E4 8AU, England

      IIF 118
    • icon of address 25, St Catherines Road, Chingford, London, E4 8AU, United Kingdom

      IIF 119 IIF 120
    • icon of address 25 St.catherine's Road, Chingford, London, E4 8AU, England

      IIF 121
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 122 IIF 123
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE

      IIF 124
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 125
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 126
  • Joannou, Costas Andreou
    British certified accountan t born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 127
  • Joannou, Costas Andreou
    British certified accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 128
  • Joannou, Costas Andreou
    British co director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 129
  • Joannou, Costas Andreou
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou
    British group cfo born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 145
  • Joannou, Andrea
    British co director

    Registered addresses and corresponding companies
    • icon of address 38, Wynchgate, Southgate, London, N14 6RZ

      IIF 146
  • Joannou, Costas Andreou
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 147
  • Joannou, Costas Andreou
    British company director

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 148
  • Joannou, Andrea Costa

    Registered addresses and corresponding companies
  • Joannou, Costas Andreou

    Registered addresses and corresponding companies
    • icon of address 25 St Catherines Road, London, E4 8AU

      IIF 151
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,301,621 GBP2024-12-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 110 - Director → ME
  • 2
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -585 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 114 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 107 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 76 - Director → ME
  • 5
    CAJ SHIPPING LTD - 2023-06-28
    OCEAN SHIPPING GROUP LTD - 2019-07-23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    CAJ GROUP PLC - 2010-12-09
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    340,984 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 98 - Director → ME
  • 7
    CAJ HOLDINGS PLC - 2010-08-04
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    336,182 GBP2025-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CAJ PROPERTY GROUP LTD - 2019-07-23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    UNIVERSAL MUSIC BANK LIMITED - 2019-07-23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,757,995 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 101 - Director → ME
  • 14
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    324 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 32 - Director → ME
  • 15
    LONDON CORPORATE SERVICES LTD - 2023-07-18
    CAJ SECURITIES LTD - 2023-02-02
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    416,706 GBP2021-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 113 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,122 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -432 GBP2024-12-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 111 - Director → ME
  • 20
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 100 - Director → ME
  • 21
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,200 EUR2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 96 - Director → ME
  • 22
    icon of address Chase House, 305 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 105 - Director → ME
  • 24
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,815 GBP2021-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 112 - Director → ME
  • 25
    COVERQUOTE LTD - 2019-09-09
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,661 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 130 - Director → ME
  • 28
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,001 GBP2019-03-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 131 - Director → ME
  • 29
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,797 GBP2021-12-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 62 - Director → ME
  • 30
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    219,400 GBP2021-12-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 142 - Director → ME
  • 31
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,034 GBP2023-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 117 - Director → ME
  • 32
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    324 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    343 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 29 - Director → ME
  • 34
    SIX WINDOWS LIMITED - 2022-02-18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 140 - Director → ME
  • 35
    icon of address 25 St. Catherine's Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 95 - Director → ME
  • 36
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 44 - Director → ME
  • 37
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 43 - Director → ME
  • 38
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 40 - Director → ME
  • 40
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 108 - Director → ME
  • 41
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    -15,466 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 42 - Director → ME
  • 44
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 41 - Director → ME
  • 45
    PSINGO LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 37 - Director → ME
  • 46
    POWER SNOOKER LIMITED - 2013-08-29
    PS SPORTING EVENTS LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 35 - Director → ME
  • 47
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 116 - Director → ME
  • 48
    PALTA UK LTD - 2025-06-12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,703 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 102 - Director → ME
  • 49
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,801 GBP2019-03-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 119 - Director → ME
  • 50
    icon of address 25 St Catherines Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 75 - Director → ME
  • 51
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 126 - Director → ME
  • 53
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 54
    DELTA HOME SOLUTIONS LIMITED - 2024-12-27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 106 - Director → ME
  • 55
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,790 GBP2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 109 - Director → ME
  • 56
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,295 GBP2025-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 99 - Director → ME
  • 57
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 33 - Director → ME
  • 58
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 104 - Director → ME
  • 59
    icon of address 25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 118 - Director → ME
  • 60
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 80 - Director → ME
  • 61
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 61 - Director → ME
  • 62
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 120 - Director → ME
  • 63
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    250,000 GBP2018-02-09
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 132 - Director → ME
  • 64
    icon of address 25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 60 - Director → ME
  • 65
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 48 - Director → ME
  • 66
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,209,802 GBP2024-12-31
    Officer
    icon of calendar 1997-09-23 ~ now
    IIF 115 - Director → ME
  • 67
    Company number 07596827
    Non-active corporate
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 55 - Director → ME
Ceased 52
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-02-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    CAJ GROUP PLC - 2010-12-09
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    340,984 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-12-16
    IIF 91 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-12-16
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-24
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CAJ HOLDINGS PLC - 2010-08-04
    icon of address 12 Gateway Mews, Bounds Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    336,182 GBP2025-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2009-01-10
    IIF 90 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-08-09
    IIF 92 - Director → ME
    icon of calendar 2005-01-13 ~ 2013-04-26
    IIF 122 - Director → ME
    icon of calendar 2005-01-13 ~ 2007-07-12
    IIF 89 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-08-09
    IIF 149 - Secretary → ME
    icon of calendar 2005-01-13 ~ 2005-03-09
    IIF 148 - Secretary → ME
    icon of calendar 2005-04-17 ~ 2007-07-12
    IIF 147 - Secretary → ME
    icon of calendar 2008-10-01 ~ 2009-01-10
    IIF 146 - Secretary → ME
  • 4
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,757,995 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-07-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-06-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-02-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 75 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,612 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-12-18
    IIF 121 - Director → ME
  • 8
    LONDON CORPORATE SERVICES LTD - 2023-07-18
    CAJ SECURITIES LTD - 2023-02-02
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-06-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-18 ~ 2021-01-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Amt House, 174 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,710 GBP2023-12-31
    Officer
    icon of calendar 2004-05-04 ~ 2004-11-25
    IIF 129 - Director → ME
  • 10
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -107,762 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-08-08
    IIF 97 - Director → ME
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,689 GBP2024-05-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-07-09
    IIF 65 - Director → ME
  • 12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,122 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-05 ~ 2019-11-07
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 279a Princes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-09-23
    IIF 78 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 69 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-03-14
    IIF 86 - Director → ME
  • 14
    icon of address Southpoint House, 321 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1996-11-20
    IIF 128 - Director → ME
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,126 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-11-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2016-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-03-14
    IIF 54 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-10-01
    IIF 72 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 68 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-08-25 ~ 2019-07-30
    IIF 134 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,018,738 GBP2023-03-31
    Officer
    icon of calendar 2009-01-07 ~ 2019-07-05
    IIF 125 - Director → ME
  • 19
    KOUNNIS AND PARTNERS PLC - 2011-01-11
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,010,295 GBP2025-03-31
    Officer
    icon of calendar 2001-04-25 ~ 2020-04-01
    IIF 74 - Director → ME
    icon of calendar 2001-04-25 ~ 2005-10-01
    IIF 151 - Secretary → ME
  • 20
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-08-25 ~ 2019-07-30
    IIF 135 - Director → ME
  • 21
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2013-02-25 ~ 2019-07-30
    IIF 64 - Director → ME
  • 22
    PMH INSURANCE SERVICES LIMITED - 2005-03-11
    KOUNNIS INSUFORCE PUBLIC LIMITED COMPANY - 2013-07-29
    KOUNNIS INSUFORCE LIMITED - 2005-10-28
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,327,502 GBP2023-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2019-07-05
    IIF 63 - Director → ME
  • 23
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-01-07 ~ 2019-07-30
    IIF 124 - Director → ME
  • 24
    GLOBAL COMMODITY CONSULTING LIMITED - 2022-07-12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,779 GBP2024-03-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-07-08
    IIF 137 - Director → ME
  • 25
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-05-10
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-08-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 26
    icon of address Squash Court, Nan Clarks Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-02-07
    IIF 49 - Director → ME
  • 27
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-04
    IIF 143 - Director → ME
    icon of calendar 2023-08-15 ~ 2023-08-15
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2023-08-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2014-09-23
    IIF 50 - Director → ME
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 67 - Director → ME
    icon of calendar 2015-01-04 ~ 2015-03-14
    IIF 88 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-11-01
    IIF 71 - Director → ME
  • 29
    icon of address 25 St. Catherine's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2014-10-08
    IIF 79 - Director → ME
  • 30
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    219,400 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-10-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-09-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 32
    SIX WINDOWS LIMITED - 2022-02-18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-02-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2014-03-25
    IIF 52 - Director → ME
  • 34
    POLARIS FINANCE PLC - 2010-02-18
    icon of address Salisbury House South Wing 81 High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,797 GBP2024-03-30
    Officer
    icon of calendar 2007-12-03 ~ 2009-05-16
    IIF 123 - Director → ME
  • 35
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-08-11
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-11-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 23 Middle Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2012-09-21
    IIF 56 - Director → ME
  • 37
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    -15,466 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-01-24
    IIF 57 - Director → ME
  • 38
    PSINGO LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-09-21
    IIF 94 - Director → ME
  • 39
    POWER SNOOKER LIMITED - 2013-08-29
    PS SPORTING EVENTS LIMITED - 2017-05-03
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2011-09-02 ~ 2012-09-21
    IIF 58 - Director → ME
  • 40
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    11,165 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-22
    IIF 145 - Director → ME
  • 41
    icon of address Spartan Metal Recycling, Oliver Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-02-24
    IIF 141 - Director → ME
  • 42
    icon of address Forge House, Glangrwyney, Crickhowell, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2014-09-23
    IIF 53 - Director → ME
  • 43
    icon of address Spartan Metal Recycling, Oliver Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -147 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-02-24
    IIF 139 - Director → ME
  • 44
    icon of address Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,250 GBP2016-03-31
    Officer
    icon of calendar 2015-05-09 ~ 2015-12-13
    IIF 66 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-11-01
    IIF 73 - Director → ME
    icon of calendar 2015-02-01 ~ 2015-03-14
    IIF 87 - Director → ME
    icon of calendar 2014-07-10 ~ 2014-09-23
    IIF 51 - Director → ME
  • 45
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,790 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-07-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,295 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-01-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-19 ~ 2024-12-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 48
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,287 GBP2024-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2013-07-04
    IIF 59 - Director → ME
  • 49
    icon of address 56 Old Parkroad South, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2018-02-28
    IIF 45 - Director → ME
  • 50
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,728 GBP2022-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2010-05-26
    IIF 133 - Director → ME
  • 51
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,209,802 GBP2024-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1997-07-28
    IIF 127 - Director → ME
  • 52
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2019-07-30
    IIF 82 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.