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

Peridakis, Constantin Nicolas

    Related profiles found in government register
  • Peridakis, Constantin Nicolas
    British businessman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 1
    • icon of address -, 10 Denning Close, St Johns Wood, London, NW8 9PJ, United Kingdom

      IIF 2
    • icon of address 00, 10 Denning Close, London, NW8 9PJ, England

      IIF 3
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 4
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ, England

      IIF 5
    • icon of address 10, Denning Close, St John's Wood, London, NW8 9PJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Peridakis, Constantin Nicolas
    British chemical engineer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 11
  • Peridakis, Constantin Nicolas
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 12
  • Peridakis, Constantin Nicolas
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, London, NW8 9PJ, United Kingdom

      IIF 13
  • Peridakis, Constantin Nicolas
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk, IP13 6QT

      IIF 14
    • icon of address 1, Delta Terrace, West Road, Ipswich, IP3 9FH, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Peridakis, Constantin Nicolas
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-80, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 18
  • Peridakis, Constantine Nicolas
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, London, NW8 9PJ, England

      IIF 19 IIF 20
    • icon of address 25, Ryders Terrace, St John's Wood, London, NW8 0EE, England

      IIF 21
  • Peridakis, Constantine Nicolas
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk, England

      IIF 22
  • Peridakis, Constantin Nicolas
    British

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 23
  • Peridakis, Constantin Nicolas
    British chemical engineer

    Registered addresses and corresponding companies
    • icon of address 10, Denning Close, St Johns Wood, London, NW8 9PJ

      IIF 24
  • Mr Constantin Nicolas Peridakis
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Peridakis, Costa
    British chemical engineer born in September 1947

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9BJ

      IIF 29
  • Peridakis, Costa
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9BJ

      IIF 30
  • Mr Constantine Nicolas Peridakis
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Delta Terrace, West Road, Ipswich, IP3 9FH, United Kingdom

      IIF 31 IIF 32
    • icon of address 10, Denning Close, London, NW8 9PJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 25, Ryders Terrace, St John's Wood, London, NW8 0EE, England

      IIF 36
  • Peridakis, Costa
    British chemical engineer

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9BJ

      IIF 37
  • Peridakis, Costa

    Registered addresses and corresponding companies
  • Perdidakis, Costa

    Registered addresses and corresponding companies
    • icon of address 10 Denning Close, London, NW8 9PJ

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,211 GBP2016-03-31
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -254,215 GBP2015-12-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -250,662 GBP2015-12-31
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address 1st Floor, Scottish Provident House, 76-80 College Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270,220 GBP2015-12-31
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,634 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 1 Delta Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    MILLCLIFFE CONSULTANTS LIMITED - 2013-11-11
    icon of address Alixpartners Services Uk Llp The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    356,395 GBP2015-12-31
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2c First Floor, Clopton Park, Clopton, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Ryders Terrace, St John's Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,935 GBP2024-01-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Scottish Provident House 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 1 Delta Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 1 Delta Terrace, West Road, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Denning Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 10 Denning Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 18
    icon of address Ip13 6qt, Unit 2c First Floor, Clopton Park, Clopton, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Constantine Peridakis, 10 Denning Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address C/o Scottish Provident House, 76-80 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    NUTS AND CONFECTIONERY LIMITED - 2008-10-14
    KFG QUICKSERVE LIMITED - 2020-01-10
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2009-12-04
    IIF 23 - Secretary → ME
  • 2
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,676,516 GBP2018-12-31
    Officer
    icon of calendar 2006-09-26 ~ 2009-12-04
    IIF 11 - Director → ME
    icon of calendar 2006-09-26 ~ 2009-12-04
    IIF 24 - Secretary → ME
  • 3
    KFG HOLDINGS UK LIMITED - 2008-07-15
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2009-12-04
    IIF 38 - Secretary → ME
  • 4
    DEPTHSEARCH LIMITED - 1992-06-23
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2009-12-04
    IIF 29 - Director → ME
    icon of calendar 2007-10-01 ~ 2009-12-04
    IIF 37 - Secretary → ME
  • 5
    icon of address 8 Powers Court Road, Barton On Sea, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    211 GBP2024-07-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-04-30
    IIF 30 - Director → ME
    icon of calendar 2004-02-16 ~ 2004-04-22
    IIF 40 - Secretary → ME
    icon of calendar 2004-04-22 ~ 2005-04-30
    IIF 39 - Secretary → ME
  • 6
    icon of address 1st Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -495,022 GBP2015-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2014-02-11
    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.