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, Nicholas Philippos

    Related profiles found in government register
  • Charalambous, Nicholas Philippos
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Station Street, Unit 1, Burton On Trent, Staffordshire, DE14 1SZ, United Kingdom

      IIF 1
    • icon of address 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 2 IIF 3
    • icon of address 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, England

      IIF 4
    • icon of address 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, United Kingdom

      IIF 5
  • Charalambous, Nicholas Philippos
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Station Street, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 6
    • icon of address 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 7 IIF 8
    • icon of address 12b, Mandeville Courtyard, 142 Battersea Park Road, London, SW11 4NB, England

      IIF 9
    • icon of address 143, Leman Street, London, E1 8EY, England

      IIF 10
    • icon of address 15 Wolseley Road, Couch End, London, N8 8RR, United Kingdom

      IIF 11
    • icon of address 15 Wolseley Road, London, N8 8RR

      IIF 12 IIF 13
    • icon of address 15, Wolseley Road, London, N8 8RR, England

      IIF 14 IIF 15 IIF 16
    • icon of address 15 Wolseley Road, London, N8 8RR, United Kingdom

      IIF 19 IIF 20
    • icon of address 32, Junction Road, First Floor, London, N19 5RE, England

      IIF 21
    • icon of address 32, Junction Road, First Floor, Roydon Mansions, London, N19 5RE, England

      IIF 22 IIF 23 IIF 24
    • icon of address 9th Floor, Hill House, 17 Highgate Hill, London, N19 5NA, England

      IIF 25
    • icon of address 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA, United Kingdom

      IIF 26
    • icon of address First Floor, Roydon Mansions, 32 Junction Road, London, N19 5RE, England

      IIF 27
    • icon of address Level1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 28
    • icon of address Magic House 5-11, Green Lanes, London, N13 4TN, England

      IIF 29
    • icon of address Minster Court, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 30
  • Charalambous, Nicholas Philippos
    British hotelier born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wolseley Road, London, N8 8RR

      IIF 31
  • Charalambous, Nicholas Philippos
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Station Street, Burton-on-trent, Staffordshire, DE14 1BX, England

      IIF 32
    • icon of address 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 33
    • icon of address 15 Wolseley Road, London, N8 8RR

      IIF 34
    • icon of address 15 Wolseley Road, London, N8 8RR, England

      IIF 35
    • icon of address 22-25, Eastcastle Street, 6th Floor, London, London, W1W 8DE, United Kingdom

      IIF 36 IIF 37
    • icon of address 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, England

      IIF 38 IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • icon of address 32, Junction Road, First Floor, London, N19 5RE, England

      IIF 42 IIF 43
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 44
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 45 IIF 46
    • icon of address Flat 1, 32, Junction Road, London, N19 5RE, England

      IIF 47
    • icon of address Flat 1, 32, Junction Road, London, N19 5RE, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Charalambous, Nicholas Philippos
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA, United Kingdom

      IIF 51
  • Charalambous, Nicholas Philippos
    British property developer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empyrean Developments Ltd, Hill House, Highgate Hill, London, N19 5NA, England

      IIF 52
  • Charalambous, Nicholas Philippos
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wolsey Road, London, N8 8RR, United Kingdom

      IIF 53
  • Charalambous, Nicholas
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 54
  • Charalambous, Nicholas Philippos
    British

    Registered addresses and corresponding companies
    • icon of address 15 Wolseley Road, London, N8 8RR

      IIF 55
  • Charalambous, Nicholas Philippos
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 15 Wolseley Road, London, N8 8RR

      IIF 56
  • Charalambous, Nicholas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, England

      IIF 57
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 58 IIF 59
    • icon of address Hill House, 17 Highgate Hill, London, N19 5NA, England

      IIF 60
  • Mr Nicholas Philippos Charalambous
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wolseley Road, London, N8 8RR, England

      IIF 61
    • icon of address 15 Wolseley Road, London, N8 8RR, United Kingdom

      IIF 62
    • icon of address 22-25, Eastcastle Street, London, W1W 8DE, United Kingdom

      IIF 63
  • Charalambous, Philip
    British director born in January 1937

    Registered addresses and corresponding companies
    • icon of address 53 Beech Hill, Hadley Wood, Barnet, Hertfordshire, EN4 0JW

      IIF 64
  • Charalambous, Philip
    British director born in January 1939

    Registered addresses and corresponding companies
    • icon of address Camlet House, 53 Beech Hill, Hadley Wood, Hertfordshire, EN4 0JW

      IIF 65
  • Mr Nicholas Charalambous
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 66
  • Mr Nicholas Philippos Charalambous
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Unit 1, 107 Station Street, Burton On Trent, Staffordshire, DE14 1SZ, United Kingdom

      IIF 67
    • icon of address 107, Station Street, Burton-on-trent, Staffordshire, DE14 1BX, England

      IIF 68
    • icon of address 107, Station Street, Burton-on-trent, Staffordshire, DE14 1SZ

      IIF 69
    • icon of address 107, Station Street, Unit 1, Burton-on-trent, Staffordshire, DE14 1SZ, England

      IIF 70 IIF 71
    • icon of address 22-25, Eastcastle Street, 6th Floor, London, W1W 8DE, England

      IIF 72 IIF 73 IIF 74
    • icon of address 22-25, Eastcastle Street, London, W1W 8DE, United Kingdom

      IIF 78
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
    • icon of address 32, Junction Road, 1st Floor, London, N19 5RE, England

      IIF 80 IIF 81
    • icon of address 32, Junction Road, First Floor, London, N19 5RE, England

      IIF 82
    • icon of address 6th Floor, 22-25 Eastcastle Street, London, W1W 8DE, United Kingdom

      IIF 83
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 84
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 85 IIF 86 IIF 87
    • icon of address Flat 1, 32, Junction Road, London, N19 5RE, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Charalambous, Nicholas

    Registered addresses and corresponding companies
    • icon of address 15, Wolseley Road, London, N8 8RR, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 30
  • 1
    EMPYREAN BURTON LIMITED - 2018-10-08
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,678,805 GBP2023-02-28
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 2
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264 GBP2022-11-30
    Officer
    icon of calendar 2024-08-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    APPLE GREEN RESIDENTIAL LIMITED - 2015-05-28
    APPLEGREEN LETTINGS LIMITED - 2014-05-30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -415,162 GBP2019-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -286,808 GBP2020-02-28
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EMPYREAN GROUP LIMITED - 2023-07-14
    EMPYREAN WORLD LIMITED - 2020-08-12
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    8,576 GBP2021-01-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-10-07 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EMPYREAN 383 LIMITED - 2020-08-12
    icon of address 107 Unit 1, 107 Station Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,967 GBP2023-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 67 - Has significant influence or controlOE
  • 10
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,724,474 GBP2020-01-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 11
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -340,864 GBP2019-02-27
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 107 Station Street, Unit 1, Burton On Trent, Staff, Station Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -857,161 GBP2023-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -140,193 GBP2021-01-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -168,774 GBP2021-01-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 15
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    icon of address 82 St John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -223,558 GBP2021-01-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2021-01-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 18
    EMPYREAN LONDON BEACH LIMITED - 2024-06-22
    EMPYREAN HODDESDON LIMITED - 2022-03-04
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,512 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Magic House 5-11 Green Lanes, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 107 Station Street, Unit 1, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,354 GBP2024-02-28
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    LONPRO HOLDINGS PLC - 2022-03-02
    LONPRO HOLDINGS LIMITED - 2016-07-26
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,273,972 GBP2024-02-28
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    GOLDSTILL LIMITED - 2015-03-19
    icon of address 107 Station Street, Burton-on-trent, Staffordshire
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -5,585,195 GBP2023-05-21
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,134 GBP2020-03-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    icon of address 32 Junction Road, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 16 - Director → ME
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 58 - Director → ME
  • 29
    Company number 05884212
    Non-active corporate
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 12 - Director → ME
  • 30
    Company number 07393771
    Non-active corporate
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 11 - Director → ME
Ceased 30
  • 1
    EMPYREAN BURTON LIMITED - 2018-10-08
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,678,805 GBP2023-02-28
    Officer
    icon of calendar 2013-05-23 ~ 2015-04-01
    IIF 6 - Director → ME
  • 2
    icon of address 142 Battersea Park Road, 11c Mandeville Courtyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2015-01-01
    IIF 51 - Director → ME
  • 3
    icon of address 12b Mandeville Courtyard, 142 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2015-01-10
    IIF 9 - Director → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-06-10
    IIF 26 - Director → ME
  • 5
    C H PEPPIATT ESTATE AGENTS LIMITED - 2020-08-12
    KARROTS LTD - 2009-12-11
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,083 GBP2018-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2021-03-01
    IIF 5 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,214 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-01-06
    IIF 54 - Director → ME
  • 7
    icon of address 32 Junction Road, First Floor, London, England
    Dissolved Corporate
    Equity (Company account)
    28,990 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2018-12-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -262,244 GBP2023-11-30
    Officer
    icon of calendar 2011-06-02 ~ 2012-07-11
    IIF 18 - Director → ME
  • 9
    icon of address 107 Station Street, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,276 GBP2018-07-31
    Officer
    icon of calendar 2014-02-13 ~ 2015-04-01
    IIF 28 - Director → ME
  • 10
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,724,474 GBP2020-01-31
    Officer
    icon of calendar 2006-01-25 ~ 2015-04-01
    IIF 13 - Director → ME
    icon of calendar 2006-01-25 ~ 2012-07-01
    IIF 55 - Secretary → ME
  • 11
    EMPYREAN 243 LTD - 2014-09-17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    502,714 GBP2023-12-31
    Officer
    icon of calendar 2011-08-25 ~ 2016-11-17
    IIF 15 - Director → ME
  • 12
    icon of address 107 Station Street, Unit 1, Burton On Trent, Staff, Station Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -857,161 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-22 ~ 2022-12-23
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-02 ~ 2024-10-02
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    icon of address 143 Leman Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,717,077 GBP2024-06-30
    Officer
    icon of calendar 2013-05-23 ~ 2013-10-16
    IIF 10 - Director → ME
  • 14
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -140,193 GBP2021-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2015-04-01
    IIF 25 - Director → ME
  • 15
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -168,774 GBP2021-01-31
    Officer
    icon of calendar 2013-05-23 ~ 2015-04-01
    IIF 22 - Director → ME
  • 16
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2019-07-16
    IIF 50 - Director → ME
  • 17
    icon of address 82 St John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -223,558 GBP2021-01-31
    Officer
    icon of calendar 2014-09-22 ~ 2015-04-01
    IIF 23 - Director → ME
  • 18
    icon of address 22-25 Eastcastle Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2021-01-31
    Officer
    icon of calendar 2014-11-18 ~ 2015-04-01
    IIF 24 - Director → ME
  • 19
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2012-01-01
    IIF 17 - Director → ME
  • 20
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,072,033 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ 2023-01-06
    IIF 57 - Director → ME
  • 21
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,241,794 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,512 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2021-03-01
    IIF 49 - Director → ME
  • 23
    icon of address 13 Meadowsweet Close, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,660 GBP2024-05-31
    Officer
    icon of calendar 2011-11-01 ~ 2016-11-15
    IIF 21 - Director → ME
    icon of calendar 2018-01-10 ~ 2024-11-15
    IIF 8 - Director → ME
  • 24
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,744 GBP2023-11-30
    Officer
    icon of calendar 2010-06-15 ~ 2011-05-05
    IIF 14 - Director → ME
  • 25
    LIONCROSS EMPYREAN LLP - 2016-09-06
    icon of address 6 Ford Lane Ford Lane, Wrecclesham, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,825 GBP2024-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2016-10-11
    IIF 53 - LLP Designated Member → ME
  • 26
    icon of address Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,680 GBP2024-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2025-01-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2025-01-06
    IIF 63 - Right to appoint or remove directors OE
  • 27
    GOLDSTILL LIMITED - 2015-03-19
    icon of address 107 Station Street, Burton-on-trent, Staffordshire
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -5,585,195 GBP2023-05-21
    Officer
    icon of calendar 2001-06-01 ~ 2004-05-28
    IIF 64 - Director → ME
    icon of calendar 1997-06-10 ~ 1998-09-25
    IIF 65 - Director → ME
  • 28
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,134 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 27 - Director → ME
    icon of calendar 2015-04-01 ~ 2020-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    icon of address Minster Court 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,459 GBP2017-03-29
    Officer
    icon of calendar 2015-03-24 ~ 2016-01-22
    IIF 30 - Director → ME
  • 30
    LUNARDREAM LIMITED - 2022-09-09
    icon of address 107 Station Street, Unit 1, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2022-09-16
    IIF 31 - Director → ME
    icon of calendar 2009-02-27 ~ 2022-09-16
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 77 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.