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

Chrysostomou, Marios

    Related profiles found in government register
  • Chrysostomou, Marios
    British ceo born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, King Street, Leeds, LS1 2HH, England

      IIF 1
  • Chrysostomou, Marios
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 2
  • Chrysostomou, Marios
    British managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, York Place, Leeds, LS1 2DS, England

      IIF 3
    • icon of address 65, The Crescent, Adel, Leeds, LS16 6AG, England

      IIF 4
  • Chrysostomou, Marios
    British training provider born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, York Place, Leeds, LS1 2DS, United Kingdom

      IIF 5
  • Chrysostomou, Marios
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a King Street, 5a King Street, Leeds, West Yorkshire, LS1 2HH, England

      IIF 6
  • Chrysostomou, Marios
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XG, United Kingdom

      IIF 7
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 8
    • icon of address Oxford Place Centre, Oxford Place, Leeds, LS1 3AX, England

      IIF 9
    • icon of address Stuart Hall & Co (teesside) Limited, 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 10
  • Mr Marios Chrysostomou
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, York Place, Leeds, LS1 2DS, England

      IIF 11
    • icon of address 11, York Place, Leeds, LS1 2DS, United Kingdom

      IIF 12
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 13
    • icon of address 5a, King Street, Leeds, LS1 2HH, England

      IIF 14
  • Marios Chrysostomou
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 15
  • Mr Marios Chrysostomou
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XG, United Kingdom

      IIF 16
    • icon of address Oxford Place Centre, Oxford Place, Leeds, LS1 3AX, England

      IIF 17
    • icon of address Stuart Hall & Co (teesside) Limited, 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Park Square East, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,885 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Oxford Place Centre, Oxford Place, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Brighouse Business Village, Brighouse Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Brighouse Business Village, 9 River Court, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 11 York Place, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    412,947 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5a King Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 York Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 9, 4100 Park Approach Thorpe Park, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    630,773 GBP2024-07-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address Oxford Place Centre, Oxford Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2018-09-07
    IIF 9 - Director → ME
  • 2
    icon of address 5a King Street, 5a King Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,453 GBP2021-03-31
    Officer
    icon of calendar 2016-05-04 ~ 2021-03-09
    IIF 6 - 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.