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

Neophytou, Christos

    Related profiles found in government register
  • Neophytou, Christos
    Cypriot born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Neophytou, Christos
    Cypriot barrister born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 23
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 24
  • Neophytou, Christos
    Cypriot manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Elm Gardens, Welwyn Garden City, Hertfordshire, AL8 6RY

      IIF 25
  • Neophytou, Christos
    Greek barrister born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 57, Park View, London, London, N21 1QS, United Kingdom

      IIF 26
  • Neophytou, Christos
    Greek solicitor born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 49, Metochiou Street, Orphil Court, 3rd Floor Flat 302, 1101 Nicosia, Cyprus

      IIF 27
  • Neophytou, Christos
    Greek Cypriot barrister born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Metoxiou 49, Orphil Court, Flat 302, 1101 Nicocia, Cyprus

      IIF 28
    • icon of address Metoxiou 49, Orphill Court, Flat 302, 1101 Nicosia, Cyprus, Cyprus

      IIF 29
  • Neofytou, Christos
    Cypriot born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, England

      IIF 30
    • icon of address 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 31
  • Neofytou, Christos
    Cypriot director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 32
  • Christos Neophytou
    Cypriot born in July 1976

    Resident in England

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

      IIF 33
  • Mr Christos Neofytou
    Cypriot born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 34
  • Mr Christos Neophytou
    Cypriot born in July 1976

    Resident in England

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

      IIF 35
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 40
  • Mr Christos Neophytou
    Cypriot born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor (north), Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 41
  • Neophytou, Christos

    Registered addresses and corresponding companies
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 42
    • icon of address Enterprise House, 113/115 George Lane, London, E18 1AB

      IIF 43
    • icon of address Fitzovia Apartments, 41-42 Warren Street Flat 7, London, W1T 6AG, England

      IIF 44
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 51 IIF 52
    • icon of address Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 53
  • Christos Neophytou
    Cypriot born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 647, Fulham Road, London, SW6 5PU, United Kingdom

      IIF 54 IIF 55
    • icon of address Fitzovia Apartments, 41-42 Warren Street Flat 7, London, W1T 6AG, England

      IIF 56
  • Mr Christos Neophytou
    Cypriot born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 57
    • icon of address Fitzovia Apartments, 41-42 Warren Street Flat 7, London, W1T 6AG, England

      IIF 58 IIF 59
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 60 IIF 61
    • icon of address Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 62
    • icon of address Sterling House, Sterling House, Fulbourne Road, London, Greater London, E17 4EE, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    MILTIADES NEOPHYTOU (UK) LIMITED - 2019-06-07
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    483,811 GBP2025-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,329,645 GBP2025-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 48 - Secretary → ME
  • 4
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    424 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,671 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 50 - Secretary → ME
  • 7
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 43 - Secretary → ME
  • 8
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,135 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 52 - Secretary → ME
  • 9
    icon of address Fitzovia Apartments, 41-42 Warren Street Flat 7, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,690 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2b Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,539 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,952 GBP2020-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    5 WINDMILLS ENTERPRISES LTD - 2019-07-19
    icon of address Fitzovia Apartments, 41-42 Warren Street Flat 7, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,806 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 Park View, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 57 Park View, Whinchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 15
    EAGLE MARINE ENTERPRISES (UK) LTD - 2019-09-03
    EAGLE MARINE ENTERPRISES LTD - 2022-01-11
    icon of address Sterling House, Fulbourne Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,809 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 16
    ARLONE ENTERPRISES LTD - 2022-01-11
    icon of address Sterling House, Fulbourne Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,251 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    ATROPOS MARINE CO LTD - 2022-01-04
    ATROPOS MARINE (UK) LTD - 2019-09-10
    icon of address Sterling House Sterling House, Fulbourne Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,477 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,830 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,242 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-10-13 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,788 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 45 - Secretary → ME
  • 21
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,277 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 46 - Secretary → ME
  • 22
    icon of address Fitzovia Apartments, 41-42 Warren Street Flat 7, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -475 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,589 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,380 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,557 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -724,685 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 57 Park View, London N21 1qs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,225 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 49 - Secretary → ME
Ceased 7
  • 1
    MILTIADES NEOPHYTOU (UK) LIMITED - 2019-06-07
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    483,811 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-11-17
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address 2nd Floor 10-12 Bourlet Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,329,645 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-02-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CGAIA LIMITED - 2016-04-26
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,201 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2015-07-26
    IIF 28 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,135 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-27
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 12 Elm Gardens, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    209,303 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ 2020-03-25
    IIF 25 - Director → ME
  • 6
    icon of address 67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,074,605 GBP2023-12-31
    Officer
    icon of calendar 2020-06-25 ~ 2022-04-19
    IIF 23 - Director → ME
    icon of calendar 2020-06-25 ~ 2022-04-19
    IIF 42 - Secretary → ME
  • 7
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    355,858 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-05-26
    IIF 32 - 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.