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

Agathangelos Vouniotis

    Related profiles found in government register
  • Agathangelos Vouniotis
    Cypriot born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 238, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 1
  • Mr Agathangelos Vouniotis
    Cypriot born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, E2 8HD, United Kingdom

      IIF 2
  • Mr. Agathangelos Vouniotis
    Cypriot born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windsor Road, London, E7 0QY, England

      IIF 3
    • icon of address Unit 327 Stratford Workshops, Burford Rd, London, E15 2SP, England

      IIF 4
    • icon of address Unit 327 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 5
  • Agathangelos Vouniotis
    Cypriot born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hampton Road, London, E7 0NX, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 327 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 8
  • Mr Agathangelos Vouniotis
    Cypriot born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, E2 8HD, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 327, Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 11 IIF 12 IIF 13
  • Mr. Agathangelos Vouniotis
    Cypriot born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 327, Burford Road, Stratford Workshops, London, E15 2SP, England

      IIF 14
  • Vouniotis, Agathagelos
    Cypriot manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windsor Road, London, E7 0QY, England

      IIF 15
  • Vouniotis, Agathangelos
    Cypriot business consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, E2 8HD, United Kingdom

      IIF 16
  • Vouniotis, Agathangelos
    Cypriot general manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 327 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 17
  • Vouniotis, Agathangelos
    Cypriot manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hampton Road, London, E7 0NX, United Kingdom

      IIF 18 IIF 19
  • Vouniotis, Agathangelos, Mr.
    Cypriot business consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 238, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 20
    • icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, E2 8HD, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 327, Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 23 IIF 24
  • Vouniotis, Agathangelos, Mr.
    Cypriot director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hampton Road, London, E7 0NX, England

      IIF 25
  • Vouniotis, Agathangelos, Mr.
    Cypriot general manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 327 Stratford Workshops, Burford Rd, London, E15 2SP, England

      IIF 26
    • icon of address Unit 327 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 27
  • Vouniotis, Agathangelos, Mr.
    Cypriot manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 327 Stratford Workshops, Burford Rd, London, E15 2SP, England

      IIF 28 IIF 29
    • icon of address Unit 327, Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 30 IIF 31
  • Vouniotis, Agathangelos
    Cyprus sales director born in November 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 32
  • Vouniotis, Agathangelos, Mr.
    Cypriot director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 327, Burford Road, Stratford Workshops, London, E15 2SP, England

      IIF 33
    • icon of address Unit 327, Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 34
  • Vouniotis, Agathangelos

    Registered addresses and corresponding companies
    • icon of address Unit 327, Burford Road, Stratford Workshops, London, E15 2SP, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    KDM SHIPPING LTD. - 2022-01-05
    icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,687 GBP2020-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 207, Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 3
    GLOBAL POWER TRADE LTD - 2022-05-17
    icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 327 Stratford Workshops Burford Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 17 - Director → ME
  • 5
    UKRMEAT UK LIMITED - 2021-07-15
    icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    NEW WAVE WORLD LTD - 2022-02-10
    icon of address 59 Windsor Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,219 GBP2022-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 327, Stratford Workshops Burford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Unit 327 Burford Road, Stratford Workshops, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,168 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-03-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Office 238, Building 3 North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    HARBO GROUP LTD - 2022-07-04
    MK LEVELER LTD. - 2017-09-13
    OPTELO ENTERPISES LTD. - 2023-05-03
    icon of address Unit 327, Stratford Workshops Burford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -791 GBP2019-05-31
    Officer
    icon of calendar 2017-11-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 327, Stratford Workshops Burford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,196 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Studio Bk 422, Brickfields Business Centre, 37 Cremer St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -217,259 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 327 Stratford Workshops Burford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    424 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 327 Stratford Workshops Burford Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,755 GBP2020-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    GPM PLANET LTD - 2021-02-17
    SCANDARD LTD - 2021-03-28
    icon of address Unit 327 Stratford Workshops Burford Rd, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,909 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Unit 327 Stratford Workshops Burford Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Unit 327 Stratford Workshops Burford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    PAYDO FINANCIAL LTD - 2021-08-30
    MIQPAY LTD - 2017-12-01
    icon of address 85 Great Portland Street 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,354 GBP2020-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2017-12-23
    IIF 25 - 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.