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

Themistocleous, Savvas Costa

    Related profiles found in government register
  • Themistocleous, Savvas Costa
    Cypriot certified chartered accountant born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Themistocleous, Savvas Costa
    Cypriot company director born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4 - 5, Mitchell Street, Edinburgh, EH6 7BD

      IIF 8
  • Themistocleous, Savvas
    Cypriot accountant born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 12, Chelmsford Road, London, N14 5PT, England

      IIF 9
    • icon of address 12, Chelmsford Road, Southgate, London, N14 5PT, United Kingdom

      IIF 10 IIF 11
    • icon of address 15, Halkokondyli Street, Gregory Mansions 4th Floor Flat 401, Nicosia, PC 1071, Cyprus

      IIF 12
    • icon of address Floor 4, Flat 401, Gregory Manions 15 Halkokondyli Street, Nicosia, Pc 1071, Cyprus

      IIF 13
  • Themistocleous, Savvas
    Cypriot co director born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 15, Halkokondyli Street, Gregory Mansions 4th Floor Flat 401, Nicosia, PC 1071, Cyprus

      IIF 14 IIF 15
  • Themistocleous, Savvas
    Cypriot director born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 12, Chelmsford Road, London, N14 5PT, United Kingdom

      IIF 16
  • Themistocleous, Savvas Costa
    British accountant born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 12, Chelmsford Road, London, N14 5PT, United Kingdom

      IIF 17
    • icon of address 12, Chelmsford Road, Southgate, London, N14 5PT

      IIF 18
    • icon of address Floor 4 Gregory Mansion, S, Flat 401, 15 Halkokondyli Street, Pc 1071, Nicosia, Cyprus

      IIF 19
  • Themistocleous, Savvas Costa
    British certified accountant born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Kennedy Business Center, Kennedy 12-14, Kennedy Business Center, Off 504, P.c. 1087, Nicosia, Cyprus

      IIF 20
  • Themistocleous, Savvas Costa
    British chartered accountant born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 18, Mayfair Terrace, London, N14 6HJ, England

      IIF 21
  • Themistocleous, Savvas Costa
    British director born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 32, Willoughby Road, London, N8 0JG, United Kingdom

      IIF 22
  • Themistocleous, Savvas Costa
    Cypriot chief finance officer born in March 1950

    Registered addresses and corresponding companies
    • icon of address Po Box 69428, Shara Amir Mohamed Bin Abdulaziz, Riyadh, Central Region 11547, FOREIGN, Saudi Arabia

      IIF 23
  • Themistocleous, Savvas Costa
    Cypriot chief financial officer born in March 1950

    Registered addresses and corresponding companies
    • icon of address Po Box 69428, Shara Amir Mohamed Bin Abdulaziz, Riyadh, Central Region 11547, FOREIGN, Saudi Arabia

      IIF 24
  • Themistoclous, Savvas Costa
    British accountant born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 12, Chelmsford Road, Southgate, London, N14 5PT, United Kingdom

      IIF 25
  • Themistocleous, Savvas Costa
    Cypriot

    Registered addresses and corresponding companies
    • icon of address Po Box 69428, Shara Amir Mohamed Bin Abdulaziz, Riyadh, Central Region 11547, FOREIGN, Saudi Arabia

      IIF 26 IIF 27 IIF 28
  • Themistocleous, Savvas Costas
    British

    Registered addresses and corresponding companies
    • icon of address 12, Chelmsford Road, Southgate, London, N14 5PT, United Kingdom

      IIF 29
  • Themistocleous, Savvas
    Cypriot accountant

    Registered addresses and corresponding companies
    • icon of address 15, Halkokondyli Street, Gregory Mansions 4th Floor Flat 401, Nicosia, PC 1071, Cyprus

      IIF 30
  • Themistocleous, Savvas Costa

    Registered addresses and corresponding companies
  • Mr Savvas Costa Themistocleous
    Cypriot born in March 1950

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 14, Hamilton Road, Cockfosters, Barnet, EN4 9HE, England

      IIF 35
  • Savvas Themistocleous
    Cypriot born in March 1950

    Registered addresses and corresponding companies
    • icon of address Flat 401, 4th Floor Gregory Mansions, 15 Laonikou Chalkokondyli, Nicosia, Cyprus

      IIF 36 IIF 37 IIF 38
    • icon of address Flat 401, 4th Floor Gregory Mansions, 15 Laonikou Chalkokondyli, Nicosia, PC 1071, Cyprus

      IIF 39 IIF 40 IIF 41
  • Savvas Themistocleous
    Cypriot born in April 1950

    Registered addresses and corresponding companies
    • icon of address Flat 401, 4th Floor Gregory Mansions, 15 Laonikou Chalkokondyli, Nicosia, PC 1071, Cyprus

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 12 Chelmsford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-10-28 ~ now
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address 12 Chelmsford Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-10-28 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 17 Porter Square, 445, Hornsey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 14 Hamilton Road, Cockfosters, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,729 GBP2023-12-31
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 2 Karava, Ergates, Nicosia, Cyprus
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-08-23 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    icon of address 32 Willoughby Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,491 GBP2016-07-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 12 Chelmsford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 32 Willoughby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 12 Chelmsford Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,897 GBP2016-07-31
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    icon of address 2nd Floor Allied Building Annex, Francis Rachel Street, Mahe, Victoria, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-04-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 18
    icon of address 12 Chelmsford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Drake Chambers, Road Town, Road Town, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-07-12 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 12 Chelmsford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 12 Chelmsford Road, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address 2nd Floor Allied Building Annex, Francis Rachel Street, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-03-21 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 13
  • 1
    BRASSPLAN LIMITED - 1987-02-12
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-09-21
    IIF 26 - Secretary → ME
  • 2
    AL-WASAT LIMITED - 1991-11-05
    AL-WASATT LIMITED - 1989-09-25
    GOULDITAR NO. 51 LIMITED - 1989-08-14
    icon of address Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-09-21
    IIF 27 - Secretary → ME
  • 3
    icon of address 14 Hamilton Road, Cockfosters, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,154,920 GBP2022-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-10-04
    IIF 19 - Director → ME
  • 4
    icon of address Office 85 2 Old Brompton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,758 GBP2024-08-31
    Officer
    icon of calendar 2011-07-06 ~ 2017-02-15
    IIF 18 - Director → ME
    icon of calendar 2011-07-06 ~ 2017-02-15
    IIF 29 - Secretary → ME
  • 5
    icon of address 32 Willoughby Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,491 GBP2016-07-31
    Officer
    icon of calendar 2011-10-07 ~ 2013-05-24
    IIF 9 - Director → ME
  • 6
    MCG ENTERPRISES LIMITED - 2000-01-13
    GOULDITAR NO. 239 LIMITED - 1993-03-17
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1996-09-17
    IIF 31 - Secretary → ME
  • 7
    GOULDITAR NO. 160 LIMITED - 1991-08-14
    icon of address Kensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1996-09-21
    IIF 28 - Secretary → ME
  • 8
    icon of address 18 Mayfair Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-06-13
    IIF 21 - Director → ME
  • 9
    HACKREMCO (NO.762) LIMITED - 1992-06-30
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -922,680 GBP2022-12-31
    Officer
    icon of calendar 1992-09-04 ~ 1996-09-25
    IIF 24 - Director → ME
    icon of calendar 1992-09-04 ~ 1996-09-25
    IIF 32 - Secretary → ME
  • 10
    MEDIA COMMUNICATIONS GROUP PLC - 2017-11-23
    CHEERPRIME PLC - 1991-11-15
    icon of address Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-07 ~ 1996-07-11
    IIF 33 - Secretary → ME
  • 11
    icon of address The Old Sorting Office First Floor Offices, The Old Sorting Office, 21-45 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,669 GBP2024-03-31
    Officer
    icon of calendar 1994-07-26 ~ 1996-09-25
    IIF 23 - Director → ME
    icon of calendar 1995-10-24 ~ 1996-09-25
    IIF 34 - Secretary → ME
  • 12
    icon of address 2nd Floor Allied Building Annex, Francis Rachel Street, Mahe, Victoria, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-10-03 ~ 2023-04-21
    IIF 36 - Has significant influence or control OE
  • 13
    icon of address 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2022-06-13
    IIF 8 - Director → ME
    icon of calendar 2008-08-26 ~ 2017-09-26
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.