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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Vasili, Sidney Andrew

    Related profiles found in government register
  • Vasili, Sidney Andrew
    British director born in September 1950

    Registered addresses and corresponding companies
  • Vasili, Soteris Andrew
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 5 IIF 6 IIF 7
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

      IIF 8
  • Vasili, Soteris Andrew
    British chair person born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 9
  • Vasili, Soteris Andrew
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 10
    • Janelle House, Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Vasili, Soteris Andrew
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, United Kingdom

      IIF 13
    • Janelle House, Hartham Lane, Hertford, SG14 1QN, England

      IIF 14
  • Vasili, Soteris Andrew
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, Hartham Lane, Hertford, SG14 1QN, England

      IIF 15
    • Westview Warren Park Road, Bengeo, Hertford, Hertfordshire, SG14 3JD

      IIF 16
    • Westview, Warren Park Road, Bengeo, Hertford, SG14 3JD

      IIF 17
    • 28, Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 18
  • Vasili, Soteris Andrew
    British non-executive chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, Hartham Lane, Hertford, Uk, SG14 1QN, England

      IIF 19
  • Vasili, Soteris
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pool Road, West Molesey, KT8 2HE, England

      IIF 20
  • Vasili, Soteris
    British company secretary born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, United Kingdom

      IIF 21
  • Mr Soteris Andrew Vasili
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, England

      IIF 22 IIF 23 IIF 24
    • Janelle House, 6 Hartham Lane, Hertford, SG14 1QN, United Kingdom

      IIF 26
    • Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 27
    • Janelle House, Hartham Lane, Hertford, SG14 1QN, England

      IIF 28 IIF 29
    • Janelle House, Janelle House, Hartham Lane, Hertford, Hertfordshire, SG14 1QN, United Kingdom

      IIF 30
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 31
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • 28, Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    BUSINESS PROCESS MANAGEMENT CONSULTANTS LIMITED
    05123187
    Janelle House, Hartham Lane, Hertford, England
    Dissolved Corporate (4 parents)
    Officer
    2004-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    CALEDONIAN REPROGRAPHICS LIMITED
    SC047792
    Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (6 parents)
    Officer
    ~ 2007-07-04
    IIF 2 - Director → ME
  • 3
    CARFILE SYSTEMS LIMITED
    02316102
    1a Nelson Avenue, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    ~ 1999-01-01
    IIF 1 - Director → ME
  • 4
    CHAT REACT LTD
    13698126
    28 Larbourne Park Road, Flore, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    CHECK AN INVOICE LIMITED
    11673566
    14 Pool Road, West Molesey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-09-11 ~ now
    IIF 20 - Director → ME
  • 6
    DSCRIBE LIMITED
    05123175
    Parkfield Beyton Road, Drinkstone, Bury St. Edmunds, England
    Active Corporate (9 parents)
    Officer
    2023-11-20 ~ 2025-08-28
    IIF 21 - Director → ME
  • 7
    GRAPVYN LTD
    12204076
    Moda Business Centre, Stirling Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    H.M.S.L. GROUP LIMITED
    - now 01303690
    HERTFORDSHIRE MICROFILM SERVICES LIMITED
    - 1986-06-05 01303690
    115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    ~ 2007-07-04
    IIF 4 - Director → ME
  • 9
    INTNT.AI LTD
    13321962
    86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 10
    INVAPAY LTD
    15342780
    Janelle House, 6 Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    INVAPAY PAYMENT SOLUTIONS LIMITED
    06402512
    1 More London Place, More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2007-10-29 ~ 2018-03-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-28
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    INVAPAY PAYMENTS LTD
    15342845
    Janelle House, 6 Hartham Lane, Hertford, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    M3DTECH LTD
    13071447
    Janelle House, 6 Hartham Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    MICRO SUPPLIES LIMITED
    01547179
    115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    ~ 2007-07-04
    IIF 3 - Director → ME
  • 15
    PACKAGING XTRA LIMITED - now
    MCS WHOLESALE LIMITED
    - 2013-09-19 01750077
    WILLIAMS GLOBAL TRAVEL LIMITED - 2003-12-23
    WILLIAMS APPLIED COMPUTERS LIMITED - 1998-06-02
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2008-12-03 ~ 2009-08-10
    IIF 17 - Director → ME
  • 16
    PRINSIX TECHNOLOGIES LIMITED
    12315496
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2020-03-09 ~ now
    IIF 8 - Director → ME
  • 17
    PROCHRONOS LTD
    13100327
    Janelle House, 6 Hartham Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SCENIC LENDING LTD.
    12221689
    Janelle House, Hartham Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 19
    SCENICLEND LTD
    12222820
    Janelle House Janelle House, Hartham Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    TECHFLICK HOLDINGS LIMITED
    12177204
    Janelle House, 6 Hartham Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TECHFLICK SERVICES LTD
    12227798
    Janelle House, Hartham Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.