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

Mr Joseph Vasily Papachrisostomou

    Related profiles found in government register
  • Mr Joseph Vasily Papachrisostomou
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, EN4 9HN

      IIF 1
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Joseph Vasiliy Papachrisostomou
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Mr Joseph Vasily Papachrisostpmou
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 4
  • Mr Joseph Papachrisostomou
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 5
    • icon of address 3rd Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 6
  • Mr Joseph Vasily Papachrisostomou
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Church Lane, Oakley, Bedford, MK43 7RP, England

      IIF 7
  • Mr Joseph Vasiliy Papachrisostomou
    British born in November 1972

    Resident in United Kingdom

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

      IIF 8
  • Joseph Vasily Papachrisostomou
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 9
  • Mr Joseph Papachrisostomou
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, Games Road, East Barnet, London, EN4 9HN, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address Bishops Walk House, Suite F, 19 - 24 High Street, Pinner, HA5 5PJ, England

      IIF 12
  • Papachrisostomou, Joseph
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Church Lane, Oakley, Bedford, MK43 7RP, England

      IIF 13
    • icon of address 33, Mill Ridge, Edgware, HA8 7PE, England

      IIF 14
  • Papachrisostomou, Joseph Vasiliy
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Papachrisostomou, Joseph Vasiliy
    British director born in November 1972

    Resident in England

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

      IIF 16
  • Papachrisostomou, Joseph Vasily
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Herts, EN4 9HN

      IIF 17
  • Papachrisostomou, Joseph Vasily
    British telecoms born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Crane Way, Cranfield, Bedford, Bedfordshire, MK43 0HH, England

      IIF 18
    • icon of address 45, Crane Way, Cranfield, Bedford, MK43 0HH, England

      IIF 19
  • Papachrisostomou, Joe
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qubic House, Unit C1 The Courtyard, Alban Park, St Albans, Herts, AL4 0LA, England

      IIF 20
  • Papachrisostomou, Joseph
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
    • icon of address Bishops Walk House, Suite F, 19 - 24 High Street, Pinner, HA5 5PJ, England

      IIF 22
  • Papachrisostomou, Joseph Vasily
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Papachrisostomou, Joseph Vasily
    British technical director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Papachrisostomou, Joseph Vasily
    British telecoms born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C1 The Courtyard, Alban Park, St. Albans, Hertfordshire, AL4 0LA, England

      IIF 32
  • Papachrisostomou, Joseph

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • icon of address Bishops Walk House, Suite F, 19 - 24 High Street, Pinner, HA5 5PJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    QUBIC LIMITED - 2003-09-26
    icon of address 3rd Floor 86-90 Paul Street Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2003-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Mill Ridge, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    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
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,015 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-04-25 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Qubic House Unit C1 The Courtyard, Alban Park, St Albans, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 29 Church Lane, Oakley, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,972 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    PC POWDERDOWN LIMITED - 2008-01-23
    icon of address 143 Alexandra Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    834,530 GBP2024-09-30
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -229,592 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C 2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,462 GBP2024-09-30
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C 2 The Courtyard Alban Park, Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Bishops Walk House, Suite F, 19 - 24 High Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Second Floor One Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,840 GBP2019-09-30
    Officer
    icon of calendar 2009-01-12 ~ 2020-11-19
    IIF 17 - Director → ME
  • 2
    icon of address First Floor Woodgate Studio, 2-8 Games Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-04-23
    IIF 18 - Director → ME
  • 3
    icon of address First Floor Woodgate Studios, 2-8 Game Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -263,374 GBP2019-09-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-04-23
    IIF 19 - Director → ME
  • 4
    QUBIC GROUP PLC - 2020-12-14
    AMBIENT GROUP PLC - 2002-07-04
    icon of address Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2020-11-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.