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

Charalambous, Andrew

    Related profiles found in government register
  • Charalambous, Andrew
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Broadgates Avenue, Hadley Wood, Hertfordshire, EN4 0NU

      IIF 1
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 2
    • icon of address Unit 1-5, Hotspur Industrial Estate, West Road, London, N17 0XJ, United Kingdom

      IIF 3
    • icon of address Unit 1-5 Hotspur Industrial Estate, West Road, Tottenham, London, N17 0XJ

      IIF 4
    • icon of address Units 1-5, Hotspur Industrial Estate, West Road, London, N17 0XJ

      IIF 5
    • icon of address Units, 1-5, Hotspur Industrial Estate, West Road, London, N17 0XJ, United Kingdom

      IIF 6
    • icon of address 18, West Road, Tottenham, London, N17 0RP, United Kingdom

      IIF 7
    • icon of address Unit, 1-5, Hotspur Industrial Estate, West Road, Tottenham, London, N17 0XJ

      IIF 8
    • icon of address Unit, 4, West Mews, West Road, Tottenham, London, N17 0QT

      IIF 9
    • icon of address Units, 1-5, Hotspur Industrial Estate, West Road, London, N17 0XJ, United Kingdom

      IIF 10
  • Charalambous, Andrew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit, 1-5, West Road, 1-5 Hotspur Industrial Estate, London, N17 0XJ, England

      IIF 11
  • Charalambous, Charalambos Andrew
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Broadgates Avenue, Barnet, Hertfordshire, EN4 0NU, United Kingdom

      IIF 12
  • Charalambous, Andrew
    Greek director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 118 Hazelville Road, London, N19 3NA

      IIF 13
  • Charalambous, Charalambos Andrew
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 14
  • Mr Charalambos Andrew Charalambous
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Broadgates Avenue, Barnet, Hertfordshire, EN4 0NU, United Kingdom

      IIF 15
  • Mr Andrew Charalambous
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, R D Park, Stephenson Close, Stephenson Close, Hoddesdon, EN11 0BW, England

      IIF 16
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 1-5, Hotspur Industrial Estate, West Road, London, N17 0XJ, United Kingdom

      IIF 24
  • Mr Andrew Charalambous
    British born in December 2014

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 25
  • Mr Charalambos Andrew Charalambous
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    ARNAOUTIS PITTA BAKERY LIMITED - 1979-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit D, R D Park, Stephenson Close, Stephenson Close, Hoddesdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Broadgates Avenue, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    EGHOYAN BITTA BAKERY LIMITED - 1982-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    MAYUR SPECIALITIES FOODS LIMITED - 2009-12-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    PAUL'S PITTA BAKERY LIMITED - 2017-05-17
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 11
    MICHAEL'S PITTA BREAD BAKERY LIMITED - 2017-05-16
    icon of address 110 Cannon Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,593,622 GBP2020-05-30
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    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
Ceased 2
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,862 GBP2016-03-31
    Officer
    icon of calendar 2006-05-12 ~ 2010-02-01
    IIF 1 - Director → ME
  • 2
    LONDON COUNTIES RESIDENCE LIMITED - 2007-02-28
    THE ROLEF PARTNERSHIP LIMITED - 2004-01-13
    ICON HOTEL (UK) LIMITED - 2012-05-17
    LANDMARK HOTEL LIMITED - 2009-11-20
    ACQUAZONE LIMITED - 2008-06-05
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    2,185,912 GBP2024-08-31
    Officer
    icon of calendar 2003-08-05 ~ 2003-12-01
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.