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

Stavrou, Panayiotis

    Related profiles found in government register
  • Stavrou, Panayiotis
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 1
    • Brookway House, 2 Nichol Close, London, N14 6JU, United Kingdom

      IIF 2
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 3 IIF 4 IIF 5
    • Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 6
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 7
    • Brookway House, 2 Nichol Close, Southgate, London, N14 6JU, United Kingdom

      IIF 8
  • Stavrou, Panayiotis
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stavrou, Panayiotis
    British restaurateur born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 50
  • Stavrou, Panayiotis
    British secretary born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 51
  • Stavrou, Panayiotis
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Southpoint House 321, Chase Road, London, N14 6JT

      IIF 52
  • Stavrou, Panayiotis
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 321, Chase Road, Sothgate, London, N14 6JT, England

      IIF 53
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 54
    • Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, England

      IIF 55
  • Stavrou, Panayiutis
    British director born in March 1953

    Resident in England

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

      IIF 56
  • Stavrou, Panayiotis
    British businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43 High Street, Ibstock, LE67 6LH, England

      IIF 57
  • Stavrou, Panayiotis
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Coalville, Leicestershire, LE67 4PE, England

      IIF 58 IIF 59
    • 34, Battleflat Drive, Ellistown, Coalville, LE67 1FJ, England

      IIF 60
  • Mr Panayiotis Stavrou
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookway House, 2 Nichol Close, Southgate, London, N14 6JU, United Kingdom

      IIF 61 IIF 62
    • Chase House, 305 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 63
    • Epic House, Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JR, United Kingdom

      IIF 64
  • Stavrou, Panayiotis
    British

    Registered addresses and corresponding companies
    • 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 65
    • South Point House, 321 Chase Road, London, N14 6JT

      IIF 66
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 67
  • Stavrou, Panayiotis
    British company director

    Registered addresses and corresponding companies
    • Southpoint House 321, Chase Road, London, N14 6JT

      IIF 68
  • Stavrou, Panayiotis
    British company secretary

    Registered addresses and corresponding companies
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT, United Kingdom

      IIF 69
  • Stavrou, Panayiotis
    British director

    Registered addresses and corresponding companies
    • 61 Camlet Way, Barnet, Hertfordshire, EN4 0LJ

      IIF 70 IIF 71 IIF 72
    • Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, EN6 3JR, England

      IIF 73
    • South Point House, 321 Chase Road, South Gate, N14 6JT

      IIF 74
  • Stavrou, Panayiotis
    British secretary

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, Southgate, N14 6HA, United Kingdom

      IIF 75
  • Stavrou, Panayiotis

    Registered addresses and corresponding companies
    • 20, Balmoral Road, Coalville, Leicestershire, LE67 4PE, England

      IIF 76
    • 34, Battleflat Drive, Ellistown, Coalville, LE67 1FJ, England

      IIF 77
  • Mr Panayiotis Stavrou
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 321, Chase Road, London, N14 6JT, United Kingdom

      IIF 78
    • Solar House, 282 Chase Road, Southgate, London, N14 6HA, United Kingdom

      IIF 79
    • South Point House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 80
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 81
    • South Point House, Chase Road, London, N14 6JT, United Kingdom

      IIF 82
    • South Point House, Chase Road, Southgate, London, N14 6JT

      IIF 83
    • Southpoint House, 321 Chase Road, Southgate Enfield, London, N14 6JT

      IIF 84
    • Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 85
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT

      IIF 86 IIF 87
    • South Point House, 321 Chase Road, Southgate, London, N14 6JT, United Kingdom

      IIF 88
    • South Point House, 321 Chase Road, Southgate, United Kingdom, N14 6JT, United Kingdom

      IIF 89
  • Mr Panayiotis Stavrou
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Battleflat Drive, Ellistown, Coalville, LE67 1FJ, England

      IIF 90
    • 43 High Street, Ibstock, LE67 6LH, England

      IIF 91
    • 71, Melbourne Road, Ibstock, Leicester, LE67 6NN, England

      IIF 92
child relation
Offspring entities and appointments
Active 58
  • 1
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -241,238 GBP2024-02-28
    Officer
    2017-02-10 ~ now
    IIF 56 - director → ME
  • 2
    4385, 08559802: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    812 GBP2016-06-30
    Officer
    2013-06-06 ~ dissolved
    IIF 58 - director → ME
    2013-06-06 ~ dissolved
    IIF 76 - secretary → ME
  • 3
    20 Balmoral Road, Coalville, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 59 - director → ME
  • 4
    Brookway House, 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,347 GBP2023-12-31
    Officer
    2013-10-23 ~ now
    IIF 8 - director → ME
  • 5
    71 Melbourne Road, Ibstock, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    132,583 GBP2024-03-31
    Officer
    2014-03-19 ~ now
    IIF 60 - director → ME
    2014-03-19 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    NAYLAND ROCK ACCOMMODATION LIMITED - 2007-06-26
    South Point House 321 Chase Road, Southgate, London
    Dissolved corporate (2 parents)
    Officer
    2003-01-07 ~ dissolved
    IIF 39 - director → ME
  • 7
    Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Corporate (2 parents)
    Equity (Company account)
    308,547 GBP2024-03-31
    Officer
    2007-01-18 ~ now
    IIF 73 - secretary → ME
  • 8
    Brookway House, 2 Nichol Close, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-05-10 ~ now
    IIF 2 - director → ME
  • 9
    South Point House 321 Chase Road, Southgate, London
    Corporate (2 parents)
    Equity (Company account)
    698,957 GBP2024-03-31
    Officer
    2008-06-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-12 ~ now
    IIF 37 - director → ME
  • 11
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-05-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-17 ~ now
    IIF 35 - director → ME
  • 13
    Epic House Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-07-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    Solar House, 282 Chase Road, London, England
    Corporate (5 parents)
    Officer
    2024-06-19 ~ now
    IIF 5 - director → ME
  • 15
    Solar House, 282 Chase Road, London, England
    Corporate (5 parents)
    Officer
    2024-06-18 ~ now
    IIF 3 - director → ME
  • 16
    Solar House, 282 Chase Road, London, England
    Corporate (5 parents)
    Officer
    2024-06-20 ~ now
    IIF 4 - director → ME
  • 17
    Chase House, Chase Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-13 ~ now
    IIF 17 - director → ME
  • 18
    Southpoint House, 321 Chase Road, Southgate Enfield, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-06-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    South Point House, 321 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    1998-02-14 ~ dissolved
    IIF 66 - secretary → ME
  • 20
    EMMISS GROUP LTD - 2021-08-17
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 27 - director → ME
  • 21
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    304,914 GBP2023-12-31
    Officer
    2007-08-14 ~ now
    IIF 55 - director → ME
  • 22
    Southpoint House, 321 Chase, Road, Southgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-30
    Officer
    2002-10-02 ~ dissolved
    IIF 46 - director → ME
  • 23
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-11-11 ~ now
    IIF 14 - director → ME
  • 24
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-03 ~ now
    IIF 28 - director → ME
  • 25
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 13 - director → ME
  • 26
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    901 GBP2017-10-30
    Officer
    1995-12-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 27
    GATE MANGEMENT LIMITED - 2005-04-27
    South Point House, 321 Chase Road, Southgate, London
    Corporate (2 parents)
    Equity (Company account)
    388,590 GBP2024-04-30
    Officer
    2005-04-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    South Point House Chase Road, Southgate, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    93,949 GBP2022-06-27 ~ 2023-06-26
    Officer
    ~ now
    IIF 51 - director → ME
    ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Southpoint House, 321 Chase Road, Southgate, London
    Corporate (2 parents)
    Equity (Company account)
    85,555 GBP2024-01-31
    Officer
    2001-10-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (1 parent)
    Officer
    2014-11-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 31
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 36 - director → ME
  • 32
    South Point House 321 Chase Road, Southgate, London
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 50 - director → ME
    ~ dissolved
    IIF 67 - secretary → ME
  • 33
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-10-17 ~ now
    IIF 30 - director → ME
  • 34
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-03 ~ now
    IIF 33 - director → ME
  • 35
    South Point House, 321 Chase Road, Southgate, London
    Corporate (4 parents)
    Equity (Company account)
    -333,833 GBP2023-12-31
    Officer
    2005-10-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 31 - director → ME
  • 37
    Solar House, 282 Chase Road, London, Southgate, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-08 ~ now
    IIF 19 - director → ME
  • 38
    Solar House, 282 Chase Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2003-01-07 ~ dissolved
    IIF 18 - director → ME
  • 39
    Solar House 282 Chase Road, Southgate, London, England
    Corporate (3 parents)
    Equity (Company account)
    -8,166 GBP2024-03-31
    Officer
    1998-11-23 ~ now
    IIF 53 - director → ME
  • 40
    South Point House 321 Chase Road, Southgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2003-01-07 ~ dissolved
    IIF 40 - director → ME
  • 41
    Solar House 282 Chase Road, Southgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-08 ~ now
    IIF 20 - director → ME
  • 42
    Solar House 282 Chase Road, Southgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-08 ~ now
    IIF 22 - director → ME
  • 43
    Solar House 282 Chase Road, Southgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-08 ~ now
    IIF 23 - director → ME
  • 44
    South Point House 321 Chase Road, Southgate, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-08 ~ now
    IIF 41 - director → ME
  • 45
    Solar House 282 Chase Road, Southgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-08 ~ now
    IIF 21 - director → ME
  • 46
    SILVERSTREAM I.T. LIMITED - 2007-05-08
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -20,146 GBP2020-12-31
    Officer
    2014-07-21 ~ dissolved
    IIF 49 - director → ME
  • 47
    43 High Street Ibstock, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 48
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    702,897 GBP2023-06-30
    Officer
    2015-06-29 ~ now
    IIF 16 - director → ME
  • 49
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-09 ~ now
    IIF 24 - director → ME
  • 50
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-09 ~ now
    IIF 26 - director → ME
  • 51
    South Point House, Chase Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    321 Chase Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 78 - Has significant influence or controlOE
  • 53
    South Point House, 321 Chase Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-03-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 80 - Has significant influence or controlOE
  • 54
    SISTEMATIC IMPLEMENTATIONS LIMITED - 1993-08-31
    Solar House 282 Chase Road, Southgate, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,714 GBP2016-09-30
    Officer
    2014-02-28 ~ dissolved
    IIF 6 - director → ME
  • 55
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-03-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 56
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2016-03-03 ~ now
    IIF 25 - director → ME
  • 57
    Brookway House 2 Nichol Close, Southgate, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-17 ~ now
    IIF 34 - director → ME
  • 58
    Company number 06061385
    Non-active corporate
    Officer
    2007-01-23 ~ now
    IIF 70 - secretary → ME
Ceased 12
  • 1
    1st Floor 44a Fore Street, Hertford
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,172 GBP2024-03-31
    Officer
    1995-02-08 ~ 2014-02-28
    IIF 69 - secretary → ME
  • 2
    Unit 11, Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Corporate (2 parents)
    Equity (Company account)
    308,547 GBP2024-03-31
    Officer
    2007-01-18 ~ 2021-02-24
    IIF 54 - director → ME
  • 3
    SUDARA SKIN SCIENCE LTD - 2024-12-20
    50 Brabazon Road, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-07-23 ~ 2024-06-20
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    304,914 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-09-12
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Solar House 282 Chase Road, Chase Road, London, England
    Corporate (2 parents)
    Officer
    1999-05-20 ~ 2020-09-01
    IIF 74 - secretary → ME
  • 6
    AVRIION LIMITED - 2014-10-08
    1st Floor 44a Fore Street, Hertford
    Corporate (2 parents)
    Equity (Company account)
    37,108 GBP2023-12-31
    Officer
    2006-07-31 ~ 2014-02-25
    IIF 52 - director → ME
    2006-07-31 ~ 2014-02-25
    IIF 68 - secretary → ME
  • 7
    SILVERSTREAM I.T. LIMITED - 2007-05-08
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -20,146 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    468,977 GBP2024-04-30
    Officer
    2007-05-31 ~ 2007-08-15
    IIF 11 - director → ME
    2007-08-15 ~ 2017-04-20
    IIF 75 - secretary → ME
  • 9
    Brookway House, 2 Nichol Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    437,441 GBP2024-04-30
    Officer
    2006-07-12 ~ 2018-01-01
    IIF 7 - director → ME
  • 10
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,338,711 GBP2023-05-31
    Officer
    1999-05-28 ~ 2017-07-26
    IIF 72 - secretary → ME
  • 11
    Company number 06056618
    Non-active corporate
    Officer
    2007-01-17 ~ 2009-01-20
    IIF 10 - director → ME
    2007-01-17 ~ 2009-01-20
    IIF 71 - secretary → ME
  • 12
    Company number 06061385
    Non-active corporate
    Officer
    2007-01-23 ~ 2008-12-04
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.