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

Georgiou, Peter

    Related profiles found in government register
  • Georgiou, Peter
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cock Green, Great Parnoon, Harlow, Essex, CM19 4JB

      IIF 1
  • Georgiou, Peter
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB

      IIF 2
  • Georgiou, Peter
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 3
    • icon of address 241, Bullsmoor Lane, Enfield, EN1 4SB, United Kingdom

      IIF 4
    • icon of address 21, Cock Green, Harlow, Essex, CM19 4SB, United Kingdom

      IIF 5
  • Georgiou, Peter
    British project manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB, England

      IIF 6
  • Georgiou, Peter
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 7 IIF 8
  • Georgiou, Peter
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 9 IIF 10
  • Georgiou, Peter
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 11
  • Georgiou, Peter Anthony
    British commercial director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Wash, Oatlands House, Oatlands Road, Manchester, M22 1BE, United Kingdom

      IIF 12
  • Georgiou, Peter Anthony
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 13
  • Georgiou, Peter Anthony
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oatlands House, Oatlands Road, Manchester, M22 1BE, United Kingdom

      IIF 14
  • Georgiou, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Woodside Nurseries, Hall Lane, Knutsford, WA16 7AH, England

      IIF 15
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 16
  • Georgiou, Peter
    British business development born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 17
  • Georgiou, Peter
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Nurseries, Mobberly, Cheshire, WA16 7AH, United Kingdom

      IIF 18
  • Georgiou, Peter
    British catering manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Higher Road, Halewood, Liverpool, Merseyside, L26 1TA, United Kingdom

      IIF 19
  • Georgiou, Peter
    British chef born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 20
  • Georgiou, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 21
    • icon of address Oatlands House, Oatlands Road, Manchester, M22 1BE, United Kingdom

      IIF 22
  • Mr Peter Georgiou
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-7 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 23
  • Mr Peter Georgiou
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 24 IIF 25
  • Georgiou, Peter

    Registered addresses and corresponding companies
    • icon of address 21, Cock Green, Harlow, Essex, CM19 4JB, United Kingdom

      IIF 26
  • Mr Peter Anthony Georgiou
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Wash, Oatlands House, Oatlands Road, Manchester, M22 1BE, United Kingdom

      IIF 27
  • Mr Peter Georgiou
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Nurseries, Mobberly, Cheshire, WA16 7AH, United Kingdom

      IIF 28
  • Mr Peter Georgiou
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,045 GBP2024-09-30
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Costas Georgiou, Oatlands House, Oatlands Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    38,889 GBP2024-09-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-04-23 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Car Wash Oatlands House, Oatlands Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,059 GBP2024-09-30
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 55 Higher Road, Halewood, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -515 GBP2021-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Sackville Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    594,605 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Woodgate House, 2-7 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    435 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,771 GBP2024-09-30
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 21 Cock Green, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address 31 Sackville Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    189,725 GBP2024-09-30
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 16 - Secretary → ME
  • 13
    icon of address 31 Sackville Street, Manchester
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    396,559 GBP2024-09-30
    Officer
    icon of calendar 2008-01-29 ~ now
    IIF 15 - Secretary → ME
  • 14
    PICK 'N' FIX LIMITED - 2015-01-16
    icon of address Unit 13 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -718 GBP2016-06-30
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,045 GBP2024-09-30
    Officer
    icon of calendar 2018-12-19 ~ 2019-03-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-03-04
    IIF 24 - Right to appoint or remove directors OE
    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
  • 2
    CLUB CARS (MANCHESTER) LIMITED - 2015-04-23
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    595,309 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2017-11-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2018-02-19
    IIF 25 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2024-11-25
    IIF 21 - Secretary → ME
  • 4
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,771 GBP2024-09-30
    Officer
    icon of calendar 2017-01-16 ~ 2017-03-21
    IIF 11 - Director → ME
    icon of calendar 2016-01-13 ~ 2017-03-23
    IIF 8 - Director → ME
  • 5
    NEW ROBIN HOOD CARS LTD - 2011-03-31
    icon of address 49 Edge Lane Stretford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,987 GBP2023-07-31
    Officer
    icon of calendar 2017-05-22 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-10-01
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2014-05-04
    IIF 4 - Director → ME
  • 7
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    icon of calendar 2011-02-04 ~ 2016-01-13
    IIF 6 - 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.