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

Mr Evros Stakis

    Related profiles found in government register
  • Mr Evros Stakis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 1
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 2 IIF 3
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 4
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Evros Reo Stakis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 8
  • Stakis, Evros
    British co director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 104, Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 9
  • Stakis, Evros
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 10
  • Stakis, Evros
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Apt 9 The Lantern, Trundle Street, London, SE1 1QT, England

      IIF 11
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 12
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Stakis, Evros
    British hotel and care developer operator born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Victoria, House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 16
  • Stakis, Evros Reo
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 18
  • Mr Evros Reo Stakis
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, East Port, Dunfermline, KY12 7JE, Scotland

      IIF 19
  • Stakis, Evros Reo
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Park Gardens, Glasgow, G3 7YE

      IIF 20
  • Mr Evros Stakis
    United Kingdom born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria, House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 21
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 22
  • Stakis, Evros
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 St. Albans Studios, South End Row, London, W8 5BT

      IIF 23
  • Stakis, Evros
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, Perth Road, Dunblane, Perthshire, FK15 0HE, Scotland

      IIF 24
  • Stakis, Evros
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, Perth Rd, Dunblane, FK150HE, United Kingdom

      IIF 25
    • Glentyan House, Glentyan Estate, Church Street, Kilbarchan, Renfrewshire, PA10 2JQ

      IIF 26
    • 1 And 2 St Albans Studio, South End Row, London, W8 5BT

      IIF 27
    • 1, And 2, St Albans Studio South End Row, London, W8 5BT, United Kingdom

      IIF 28
    • 1 St Albans Studios South End Row, London, W8 5BZ

      IIF 29
    • 1/2, St Albans Studio, South End Row, London, W8 5BT, United Kingdom

      IIF 30
    • 1/2, St Albans Studio, Southend Row, London, W8 5BT, United Kingdom

      IIF 31 IIF 32
    • 1and2, St Albans Studio, South End Row, London, W85BT, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Stakis, Evros
    British sales executive born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18,dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 36
  • Stakis, Evros Reo
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, East Port, Dunfermline, KY12 7JE, Scotland

      IIF 37
  • Stakis, Evros

    Registered addresses and corresponding companies
    • Grant House, Perth Rd, Dunblane, FK150HE, United Kingdom

      IIF 38
    • Grant House, Perth Road, Perth Road, Dunblane, FK150HE, United Kingdom

      IIF 39
    • 1and, 2, St Albans Studio St Albans Studio, London, W8 5BT, United Kingdom

      IIF 40
    • 1and2, St Albans Studio, South End Row South End Row, London, W85BT, United Kingdom

      IIF 41
  • Stakis, Evros
    United Kingdom chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 42
  • Stakis, Evros
    United Kingdom director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 43
  • Stakis, Evros
    United Kingdom hotel and care developer and operator born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 29
  • 1
    ASHBY WILLOW LTD
    08952909
    Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLF HOLDINGS LTD
    10244197
    71-75 Shelton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-10 ~ 2017-02-06
    IIF 10 - Director → ME
  • 3
    CITY ROAD OPCO LIMITED
    10177033
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EASTFIELD ROAD PROPCO LTD
    09769208
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUINOX STAKIS HOTELS LTD
    07481637 05744772
    Victoria House, 18,dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 36 - Director → ME
  • 6
    ES ARENA GLASGOW LIMITED
    SC404445
    165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    ESD EDINBURGH LIMITED
    SC374243
    165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    ESD GLASGOW LIMITED
    SC408015
    165 Main Street, Wishaw, Lanarkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HOF SCOTLAND LTD
    SC372588
    Infiniti Properties, 1016 Argyle Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2010-02-08 ~ 2010-07-28
    IIF 20 - Director → ME
  • 10
    HOUSE OF GRACE LTD
    SC425824
    Grant Hose, Perth Road, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 34 - Director → ME
    2012-06-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    LH SCOTLAND LIMITED
    SC605582
    Myco, 5 South Charlotte Street, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    2018-08-17 ~ 2020-10-07
    IIF 37 - Director → ME
    Person with significant control
    2018-08-17 ~ 2021-09-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    OLIVE WREATH CAPITAL LIMITED
    - now 11221420
    WGT WHITE GLOBAL TECHNOLOGY UK LIMITED
    - 2018-08-16 11221420
    71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-06 ~ 2018-08-28
    IIF 17 - Director → ME
  • 13
    REO STAKIS LIMITED
    - now SC318137
    MACROCOM (974) LIMITED
    - 2007-05-09 SC318137 SC321695... (more)
    Glentyan House Burntshields Road, Kilbarchan, Johnstone, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2007-05-03 ~ 2016-07-15
    IIF 26 - Director → ME
  • 14
    STAKIS CARE LIMITED
    09447721 08303473
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 15
    STAKIS DAYCARE NURSERIES LIMITED
    08332185
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STAKIS DEVELOPMENTS LTD
    09804169
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STAKIS FORESTRY LLP
    SO301537
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Officer
    2007-12-19 ~ 2011-05-12
    IIF 23 - LLP Designated Member → ME
  • 18
    STAKIS HOSPITALTY AND HEALTHCARE LIMITED
    09361150
    Victoria House, Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STAKIS HOTELS LTD
    - now 09251252
    ABERDEEN BRENTWOOD LIMITED
    - 2016-07-29 09251252
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STAKIS INTERIORS LTD
    08319382
    1and2 St Albans Studio, South End Row, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 35 - Director → ME
  • 21
    STAKIS MANAGEMENT LTD
    - now 08303473
    STAKIS CARE LIMITED
    - 2014-04-10 08303473 09447721
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STAKIS ORGANISATIONS LTD
    10562244
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    STAKIS PARTNERSHIP LTD
    SC482402
    Grant House, Perth Rd, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 25 - Director → ME
    2014-07-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 24
    STAKIS RETREATS LIMITED
    SC426748
    Grant House, Perth Road, Dunblane
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 28 - Director → ME
    2012-06-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    STIRLING UK LIMITED
    - now 03735987
    STIRLING MUSIC LIMITED
    - 2009-08-26 03735987
    Victoria House, 18,dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    1999-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 26
    STRADA 2 LIMITED
    05104083
    Victoria House, 18,dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2004-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 27
    THE STAKIS COLLECTION LTD
    - now 09769574
    BOW STREET PROPCO LTD
    - 2016-08-02 09769574
    Victoria House, Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TRUE COSMETICS LIMITED
    08099534
    1and2 St Albans Studio, South End Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 33 - Director → ME
    2012-06-11 ~ dissolved
    IIF 39 - Secretary → ME
  • 29
    YES VENTURES WORLDWIDE LTD
    10292557
    104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 9 - Director → ME

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.